Name: | EMILY'S GYMTIME, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2015 (10 years ago) |
Date of dissolution: | 05 Mar 2025 |
Entity Number: | 4723414 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1333A NORTH AVE. #287, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
TAE EUN SONG YOON | Agent | 1333A NORTH AVE. #287, NEW ROCHELLE, NY, 10804 |
Name | Role | Address |
---|---|---|
EMILY'S GYMTIME, LLC | DOS Process Agent | 1333A NORTH AVE. #287, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2025-03-12 | Address | 1333A NORTH AVE. #287, NEW ROCHELLE, NY, 10804, USA (Type of address: Registered Agent) |
2024-08-23 | 2025-03-12 | Address | 1333A NORTH AVE. #287, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2015-03-11 | 2024-08-23 | Address | 1333A NORTH AVE. #287, NEW ROCHELLE, NY, 10804, USA (Type of address: Registered Agent) |
2015-03-11 | 2024-08-23 | Address | 1333A NORTH AVE. #287, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000148 | 2025-03-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-05 |
240823002632 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
150311000047 | 2015-03-11 | ARTICLES OF ORGANIZATION | 2015-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1288688401 | 2021-02-01 | 0202 | PPP | 1333A North Ave, New Rochelle, NY, 10804-2100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State