Search icon

PUSH FITNESS CLUB OF MELVILLE, INC.

Company Details

Name: PUSH FITNESS CLUB OF MELVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5259138
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 515 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Principal Address: 3050 whitestone expy, ste 204, flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUSH FITNESS CLUB OF MELVILLE, INC. DOS Process Agent 515 BROADHOLLOW RD., MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ANTHONY BARRETTA Chief Executive Officer 3050 WHITESTONE EXPY, STE 204, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 515 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 3050 WHITESTONE EXPY, STE 204, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2024-02-14 Address 515 BROADHOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002616 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220505003846 2022-05-05 BIENNIAL STATEMENT 2022-01-01
180102010678 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1757467707 2020-05-01 0202 PPP 13-24 138th st, COLLEGE POINT, NY, 11356
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65312
Loan Approval Amount (current) 65312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65891.61
Forgiveness Paid Date 2021-03-24
6783628307 2021-01-27 0235 PPS 515 Broadhollow Rd, Melville, NY, 11747-3705
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65310
Loan Approval Amount (current) 65310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3705
Project Congressional District NY-01
Number of Employees 9
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65814.92
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State