Search icon

AJG FITNESS LLC

Company Details

Name: AJG FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2017 (7 years ago)
Entity Number: 5257385
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 16 VALLEY VIEW COURT, HUNTINGTON, NY, United States, 11743

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AJG FITNESS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 823830801 2022-11-30 AJG FITNESS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 9177156163
Plan sponsor’s address 16 VALLEY VIEW COURT, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-11-30
Name of individual signing TARA EVANS
AJG FITNESS, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 823830801 2022-08-01 AJG FITNESS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 9177156163
Plan sponsor’s address 16 VALLEY VIEW COURT, HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing TARA EVANS

DOS Process Agent

Name Role Address
AMANDA GANDOLFO DOS Process Agent 16 VALLEY VIEW COURT, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
180213000227 2018-02-13 CERTIFICATE OF PUBLICATION 2018-02-13
171228010333 2017-12-28 ARTICLES OF ORGANIZATION 2017-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8074067109 2020-04-15 0235 PPP 135 Mineola Blvd, Mineola, NY, 11501
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14075.56
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State