Search icon

REHAB & FITNESS LLC

Company Details

Name: REHAB & FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2016 (9 years ago)
Entity Number: 4900041
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 36 Mallard Road, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
REHAB & FITNESS LLC DOS Process Agent 36 Mallard Road, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2022-04-18 2024-03-06 Address 36 mallard road, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2016-02-22 2022-04-18 Address 7103 COOPER AVE, SUITE 3, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306003677 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220418000747 2021-08-30 CERTIFICATE OF CHANGE BY ENTITY 2021-08-30
160222010297 2016-02-22 ARTICLES OF ORGANIZATION 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5435778708 2021-04-02 0202 PPP 7103 Cooper Ave, Glendale, NY, 11385-7270
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19804
Loan Approval Amount (current) 19804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7270
Project Congressional District NY-07
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19893.52
Forgiveness Paid Date 2021-09-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State