Search icon

EVOLVE GYM LLC

Company Details

Name: EVOLVE GYM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2015 (10 years ago)
Entity Number: 4708205
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 6142 STATE HWY 12, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
EVOLVE GYM LLC DOS Process Agent 6142 STATE HWY 12, NORWICH, NY, United States, 13815

Filings

Filing Number Date Filed Type Effective Date
150420000827 2015-04-20 CERTIFICATE OF PUBLICATION 2015-04-20
150210010304 2015-02-10 ARTICLES OF ORGANIZATION 2015-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-13 No data 6142 STATE HWY 12, SUITE 2, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-08-19 No data 6142 STATE HWY 12, SUITE 2, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-09-10 No data 6142 STATE HWY 12, SUITE 2, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2018-08-27 No data 6142 STATE HWY 12, SUITE 2, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2016-11-29 No data 6142 STATE HWY 12, SUITE 2, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366848506 2021-02-18 0248 PPS 6241 State Hwy 12, Norwich, NY, 13815
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6152.5
Loan Approval Amount (current) 6153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815
Project Congressional District NY-22
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6182.5
Forgiveness Paid Date 2021-08-23
6282417407 2020-05-14 0248 PPP 6142 State Hwy 12, Norwich, NY, 13815
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6220
Loan Approval Amount (current) 6220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6277.26
Forgiveness Paid Date 2021-04-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State