Search icon

RUMBLE FITNESS LLC

Headquarter

Company Details

Name: RUMBLE FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4932579
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 49 W 23RD STREET, 2ND FLOOR, NY, NY, United States, 10010

Links between entities

Type Company Name Company Number State
Headquarter of RUMBLE FITNESS LLC, ILLINOIS LLC_07123744 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUMBLE FITNESS 401(K) PLAN 2023 812336101 2024-09-25 RUMBLE FITNESS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 2128047918
Plan sponsor’s address 49 W 23RD ST, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
RUMBLE FITNESS 401(K) PLAN 2023 812336101 2024-07-22 RUMBLE FITNESS 307
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 2128047918
Plan sponsor’s address 49 W 23RD ST, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 49 W 23RD STREET, 2ND FLOOR, NY, NY, United States, 10010

History

Start date End date Type Value
2019-10-02 2021-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-30 2019-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-03 2019-09-30 Address 146 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-19 2018-10-03 Address 303 EAST 57TH STREET, SUITE 28G, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210324000468 2021-03-24 CERTIFICATE OF MERGER 2021-03-24
200406061219 2020-04-06 BIENNIAL STATEMENT 2020-04-01
191002000336 2019-10-02 CERTIFICATE OF MERGER 2019-10-02
190930000837 2019-09-30 CERTIFICATE OF MERGER 2019-09-30
181003007906 2018-10-03 BIENNIAL STATEMENT 2018-04-01
160715000003 2016-07-15 CERTIFICATE OF CHANGE 2016-07-15
160627000014 2016-06-27 CERTIFICATE OF PUBLICATION 2016-06-27
160419000410 2016-04-19 ARTICLES OF ORGANIZATION 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550817704 2020-05-01 0202 PPP 49 W 23rd St, New York, NY, 10010-4206
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2168900
Loan Approval Amount (current) 2168900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-4206
Project Congressional District NY-12
Number of Employees 394
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2211133.3
Forgiveness Paid Date 2022-04-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State