Name: | CATALYST FITNESS TRANSIT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2016 (9 years ago) |
Entity Number: | 4876328 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 281 MEYER ROAD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
2309 EGGERT ROAD LLC | DOS Process Agent | 281 MEYER ROAD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2025-03-06 | Address | 281 MEYER ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2016-01-11 | 2024-04-25 | Address | 62 MIDDLESEX, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002035 | 2025-03-06 | CERTIFICATE OF AMENDMENT | 2025-03-06 |
240425001005 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220321000547 | 2022-03-21 | BIENNIAL STATEMENT | 2022-01-01 |
200109060543 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180529006153 | 2018-05-29 | BIENNIAL STATEMENT | 2018-01-01 |
160309000499 | 2016-03-09 | CERTIFICATE OF PUBLICATION | 2016-03-09 |
160111000655 | 2016-01-11 | ARTICLES OF ORGANIZATION | 2016-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8196087102 | 2020-04-15 | 0296 | PPP | 2309 Eggert Road, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8483978500 | 2021-03-10 | 0296 | PPS | 2309 Eggert Rd, Tonawanda, NY, 14150-9200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State