Search icon

WORKOUT FACTORY, INC.

Company Details

Name: WORKOUT FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2014 (11 years ago)
Entity Number: 4613843
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 1091A Jackson Ave, Long Island City, NY, United States, 11101
Principal Address: 1091A Jackson Ave, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARTIN KERESTES DOS Process Agent 1091A Jackson Ave, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
MARTIN KERESTES Chief Executive Officer 1091A JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 1091A JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 5-25 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 110 WATER ST, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2019-03-26 2024-07-03 Address 5-25 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-03-26 2024-07-03 Address 5-25 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-07-29 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2014-07-29 2019-03-26 Address 10-25 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002949 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220717000020 2022-07-17 BIENNIAL STATEMENT 2022-07-01
210830000046 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190326060384 2019-03-26 BIENNIAL STATEMENT 2018-07-01
140729010195 2014-07-29 CERTIFICATE OF INCORPORATION 2014-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1700607308 2020-04-28 0202 PPP 525 46TH AVE, LONG ISLAND CITY, NY, 11101-5267
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5267
Project Congressional District NY-07
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State