Search icon

585 FITNESS, INC.

Company Details

Name: 585 FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567707
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 92 Fallwood Terrace, APT. #1, Hilton, NY, United States, 14468
Principal Address: N/A, N/A, N/A, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT TISA DOS Process Agent 92 Fallwood Terrace, APT. #1, Hilton, NY, United States, 14468

Chief Executive Officer

Name Role Address
ROB TISA Chief Executive Officer 50 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2014-04-25 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-25 2025-01-06 Address 934 N GREECE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003951 2025-01-06 BIENNIAL STATEMENT 2025-01-06
140425000669 2014-04-25 CERTIFICATE OF INCORPORATION 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1936377100 2020-04-10 0219 PPP 934 N GREECE RD, ROCHESTER, NY, 14626-1058
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35187
Loan Approval Amount (current) 35187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-1058
Project Congressional District NY-25
Number of Employees 4
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35522.25
Forgiveness Paid Date 2021-04-01
4658968306 2021-01-23 0219 PPS 50 Office Park Way, Pittsford, NY, 14534-1728
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33502
Loan Approval Amount (current) 33502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1728
Project Congressional District NY-25
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33688.12
Forgiveness Paid Date 2021-08-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State