Search icon

UNIQUE FITNESS EXTREME CORP.

Company Details

Name: UNIQUE FITNESS EXTREME CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4621189
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 50 GILPIN AVE, HAUPPAUGE, NY, United States, 11788
Principal Address: 50 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN CASHEL DOS Process Agent 50 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
STEVEN SMITH Chief Executive Officer 50 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-14 2024-12-04 Address 50 GILPIN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2018-01-29 2020-08-14 Address 50 GILPIN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2018-01-29 2024-12-04 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-08-13 2018-01-29 Address 11 OXFORD DRIVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2014-08-13 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204003838 2024-12-04 BIENNIAL STATEMENT 2024-12-04
200814060181 2020-08-14 BIENNIAL STATEMENT 2020-08-01
180802006255 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180129006183 2018-01-29 BIENNIAL STATEMENT 2016-08-01
140813000516 2014-08-13 CERTIFICATE OF INCORPORATION 2014-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4521078505 2021-02-26 0235 PPS 50 Gilpin Ave, Hauppauge, NY, 11788-4724
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4724
Project Congressional District NY-02
Number of Employees 257
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151347.5
Forgiveness Paid Date 2022-01-26
1566097700 2020-05-01 0235 PPP 50 GILPIN AVE, HAUPPAUGE, NY, 11788
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150852
Loan Approval Amount (current) 150852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 43
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152461.76
Forgiveness Paid Date 2021-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State