Search icon

WEISS GYMS, LLC

Company Details

Name: WEISS GYMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2015 (10 years ago)
Entity Number: 4821135
ZIP code: 34952
County: Chenango
Place of Formation: New York
Address: 322 Holly Ave, Port Saint Lucie, FL, United States, 34952

Agent

Name Role Address
JENA WEISS Agent 207 TAMARAC RD, OXFORD, NY, 13830

DOS Process Agent

Name Role Address
JENA WEISS DOS Process Agent 322 Holly Ave, Port Saint Lucie, FL, United States, 34952

Filings

Filing Number Date Filed Type Effective Date
220217002700 2022-02-17 BIENNIAL STATEMENT 2022-02-17
190905060227 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170911006384 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150917010097 2015-09-17 ARTICLES OF ORGANIZATION 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629948600 2021-03-20 0248 PPP 5442 State Highway 12, Norwich, NY, 13815-1200
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-1200
Project Congressional District NY-19
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6287.5
Forgiveness Paid Date 2021-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State