Search icon

FUNDAMENTAL TENNIS AND SPORTS, INC.

Company Details

Name: FUNDAMENTAL TENNIS AND SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2014 (11 years ago)
Entity Number: 4631948
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 196-00 Union Turnpike, Fresh Meadows, NY, United States, 11366
Address: 9 Longworth Ave, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUNDAMENTAL TENNIS AND SPORTS INC. 401(K) PROFIT SHARING PLAN 2023 471801129 2024-02-26 FUNDAMENTAL TENNIS AND SPORTS INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 532281
Sponsor’s telephone number 7187406800
Plan sponsor’s address 196-00 UNION TURNPIKE, FRESH MEADOWS, NY, 11366
FUNDAMENTAL TENNIS AND SPORTS INC. 401(K) PROFIT SHARING PLAN 2022 471801129 2023-03-22 FUNDAMENTAL TENNIS AND SPORTS INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 532281
Sponsor’s telephone number 7187406800
Plan sponsor’s address 196-00 UNION TURNPIKE, FRESH MEADOWS, NY, 11366
FUNDAMENTAL TENNIS AND SPORTS 401(K) PROFIT SHARING PLAN & TRUST 2021 471801129 2022-04-07 FUNDAMENTAL TENNIS AND SPORTS 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 532281
Sponsor’s telephone number 7187406800
Plan sponsor’s address 196-00 UNION TPKE, FRESH MEADOWS, NY, 11366

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing EDWARD ROJAS
FUNDAMENTAL TENNIS AND SPORTS 401(K) PROFIT SHARING PLAN & TRUST 2020 471801129 2021-07-09 FUNDAMENTAL TENNIS AND SPORTS 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 532281
Sponsor’s telephone number 7187406800
Plan sponsor’s address 196-00 UNION TNPKEFRESH MEADOWS, NY, FRESH MEADOWS, NY, 11366

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
STEVEN NEWBY DOS Process Agent 9 Longworth Ave, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
STEVEN NEWBY Chief Executive Officer 196-00 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 196-00 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2014-09-05 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-05 2024-09-01 Address 196-00 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901034553 2024-09-01 BIENNIAL STATEMENT 2024-09-01
220115000350 2022-01-15 BIENNIAL STATEMENT 2022-01-15
140905010159 2014-09-05 CERTIFICATE OF INCORPORATION 2014-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630028501 2021-02-20 0202 PPS 19600 Union Tpke, Fresh Meadows, NY, 11366-1867
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161097
Loan Approval Amount (current) 161097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1867
Project Congressional District NY-06
Number of Employees 23
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 163280.76
Forgiveness Paid Date 2022-06-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State