Search icon

FBBC FITNESS, INC.

Company Details

Name: FBBC FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964419
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 7 VIRGINIA STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN INZEO DOS Process Agent 7 VIRGINIA STREET, NEW CITY, NY, United States, 10956

Agent

Name Role Address
JOHN INZEO Agent 7 VIRGINIA STREET, NEW CITY, NY, 10956

Chief Executive Officer

Name Role Address
JOHN INZEO Chief Executive Officer 7 VIRGINIA STREET, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
181116006017 2018-11-16 BIENNIAL STATEMENT 2018-06-01
160616010314 2016-06-16 CERTIFICATE OF INCORPORATION 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339087308 2020-04-30 0202 PPP 7 VIRGINIA ST, NEW CITY, NY, 10956-3024
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19259
Loan Approval Amount (current) 19259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-3024
Project Congressional District NY-17
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19513.85
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State