Search icon

PJC FITNESS, INC.

Company Details

Name: PJC FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2015 (10 years ago)
Entity Number: 4757375
ZIP code: 06812
County: Putnam
Place of Formation: New York
Address: 15 apple blosson ln, New Fairfield, CT, United States, 06812
Principal Address: Powerhouse Gym, Brewster, NY, United States, 10509

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 15 apple blosson ln, New Fairfield, CT, United States, 06812

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
PAUL CIATTO Chief Executive Officer POWERHOUSE GYM, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-05-03 2023-05-03 Address POWERHOUSE GYM, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2015-05-12 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2015-05-12 2023-05-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-05-12 2023-05-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503003997 2023-05-03 BIENNIAL STATEMENT 2023-05-01
230119000847 2023-01-19 BIENNIAL STATEMENT 2021-05-01
150512000642 2015-05-12 CERTIFICATE OF INCORPORATION 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9276537100 2020-04-15 0202 PPP 1620 ROUTE 22, BREWSTER, NY, 10509-4051
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62387
Loan Approval Amount (current) 62387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-4051
Project Congressional District NY-17
Number of Employees 28
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62957.88
Forgiveness Paid Date 2021-03-18
3215098410 2021-02-04 0202 PPS 1620 TOWNE CENTRE ROUTE 22, BREWSTER, NY, 10509
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62582
Loan Approval Amount (current) 62582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509
Project Congressional District NY-01
Number of Employees 28
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62979.78
Forgiveness Paid Date 2021-10-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State