Name: | 92 FITNESS CREW NEW YORK 4, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2015 (10 years ago) |
Entity Number: | 4725936 |
ZIP code: | 11001 |
County: | Kings |
Place of Formation: | New York |
Address: | 19 WAKEMAN ROAD, NEW YORK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
MELISSA BOTT MEDRANO | DOS Process Agent | 19 WAKEMAN ROAD, NEW YORK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2025-03-06 | Address | 200 EAST 39TH STREET, 19D, NEW YORK, NY, 11001, USA (Type of address: Service of Process) |
2021-03-02 | 2023-03-08 | Address | 200 EAST 39TH STREET, 19D, NEW YORK, NY, 11001, 6, USA (Type of address: Service of Process) |
2015-03-16 | 2021-03-02 | Address | 250 NORTH 10TH STREET, #212, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000136 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230308001147 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210302061630 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190322060059 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
150316010082 | 2015-03-16 | ARTICLES OF ORGANIZATION | 2015-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5265568406 | 2021-02-08 | 0202 | PPS | 40 N 4th St Apt 1E, Brooklyn, NY, 11249-3277 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5960117101 | 2020-04-14 | 0202 | PPP | 200 E 39th St., Apt 19D, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State