Search icon

STARTING LINE FITNESS, LLC

Company Details

Name: STARTING LINE FITNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2015 (10 years ago)
Entity Number: 4806522
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 205 15TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
DWAYNE BROWN DOS Process Agent 205 15TH STREET, BROOKLYN, NY, United States, 11215

Agent

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

History

Start date End date Type Value
2015-08-18 2017-08-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170814006372 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150818000509 2015-08-18 ARTICLES OF ORGANIZATION 2015-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1506027710 2020-05-01 0202 PPP 205 15TH ST, BROOKLYN, NY, 11215
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15495
Loan Approval Amount (current) 15495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6277.64
Forgiveness Paid Date 2021-08-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State