Search icon

RGL FITNESS LLC

Company Details

Name: RGL FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2014 (10 years ago)
Entity Number: 4669925
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 35 PINELAWN RD, STE. 216E, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RGL FITNESS ,LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 472402229 2024-05-30 RGL FITNESS ,LLC 142
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6314147711
Plan sponsor’s address 333 JERICHO TPKE, STE 220, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing MANNY GALANIS
RGL FITNESS ,LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 472402229 2022-10-13 RGL FITNESS ,LLC 101
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6314147711
Plan sponsor’s address 35 PINELAWN RD, STE 216E, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MANNY GALANIS
RGL FITNESS ,LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 472402229 2024-09-12 RGL FITNESS ,LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6314147711
Plan sponsor’s address 35 PINELAWN RD,STE 216E, TEST01, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing MANNY GALANIS
Valid signature Filed with authorized/valid electronic signature
RGL FITNESS ,LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 472402229 2021-10-13 RGL FITNESS ,LLC 107
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6314147711
Plan sponsor’s address 35 PINELAWN RD, STE 216E, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MANNY GALANIS
RGL FITNESS ,LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 472402229 2021-10-20 RGL FITNESS ,LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6314147711
Plan sponsor’s address 35 PINELAWN RD, STE 216E, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-10-20
Name of individual signing MANNY GALANIS
RGL FITNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 472402229 2020-04-29 RGL FITNESS LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6314147711
Plan sponsor’s address 35 PINELAWN RD, SUITE 216E, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing EMANUEL GALANIS
RGL FITNESS LLC 401 K PROFIT SHARING PLAN TRUST 2018 472402229 2019-05-07 RGL FITNESS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6314147711
Plan sponsor’s address 35 PINELAWN RD. STE 104E, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing MANNY GALANIS
RGL FITNESS LLC 401 K PROFIT SHARING PLAN TRUST 2017 472402229 2018-05-03 RGL FITNESS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6314147711
Plan sponsor’s address 35 PINELAWN RD. STE 104E, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing MANNY GALANIS

DOS Process Agent

Name Role Address
RGL FITNESS LLC DOS Process Agent 35 PINELAWN RD, STE. 216E, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
220920002017 2022-09-20 BIENNIAL STATEMENT 2020-11-01
141121010035 2014-11-21 ARTICLES OF ORGANIZATION 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574548402 2021-02-17 0235 PPS 35 Pinelawn Rd Ste 216E, Melville, NY, 11747-3181
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3181
Project Congressional District NY-01
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64426.08
Forgiveness Paid Date 2021-10-20
7234597306 2020-04-30 0235 PPP 35 Pinelawn rd, ste 216E, Melville, NY, 11747
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64042.5
Loan Approval Amount (current) 64042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64613.55
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State