Search icon

3D ATHLETICS HEALTH & FITNESS INC.

Company Details

Name: 3D ATHLETICS HEALTH & FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765693
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1732 church st., HOLBROOK, NY, United States, 11741
Principal Address: 1732 church st, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 1732 church st., HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
MICHAEL ROSSETTI Chief Executive Officer 1732 CHURCH ST, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2022-11-08 2022-11-08 Address 1732 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-08 2022-11-08 Address 305-2 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-10-27 2022-11-08 Address 305-2 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2022-10-27 2022-11-08 Address 1732 church st., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2022-10-26 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-28 2022-10-27 Address 305-2 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2015-05-28 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221108000707 2022-11-08 AMENDMENT TO BIENNIAL STATEMENT 2022-11-08
221027000244 2022-10-26 CERTIFICATE OF CHANGE BY ENTITY 2022-10-26
220930017757 2022-09-30 BIENNIAL STATEMENT 2021-05-01
150528010250 2015-05-28 CERTIFICATE OF INCORPORATION 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657367201 2020-04-27 0235 PPP 1732 Church Street, Holbrook, NY, 11741
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16080.2
Forgiveness Paid Date 2021-06-24
6009148600 2021-03-20 0235 PPS 1732 Church St, Holbrook, NY, 11741-5918
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16380
Loan Approval Amount (current) 16380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-5918
Project Congressional District NY-02
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16449.62
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State