Search icon

GLEN COVE FITNESS INC.

Company Details

Name: GLEN COVE FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2018 (7 years ago)
Entity Number: 5260064
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 44 SCHOOL STREET,, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLEN COVE FITNESS INC 401K PLAN 2021 824055002 2022-10-17 GLEN COVE FITNESS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 713900
Sponsor’s telephone number 5163424880
Plan sponsor’s address 44 SCHOOL ST, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ALVIN BATISTA
GLEN COVE FITNESS INC 401K PLAN 2019 824055002 2020-10-16 GLEN COVE FITNESS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 713900
Sponsor’s telephone number 5163424880
Plan sponsor’s address 44 SCHOOL ST, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing ALVIN BATISTA
Role Employer/plan sponsor
Date 2020-10-16
Name of individual signing ALVIN BATISTA
GLEN COVE FITNESS INC 401K PLAN 2018 824055002 2019-10-15 GLEN COVE FITNESS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Sponsor’s telephone number 5163424880
Plan sponsor’s address 44 SCHOOL ST, GLEN COVE, NY, 11542

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ALVIN BATISTA
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing ALVIN BATISTA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 SCHOOL STREET,, GLEN COVE, NY, United States, 11542

Filings

Filing Number Date Filed Type Effective Date
180103000440 2018-01-03 CERTIFICATE OF INCORPORATION 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5426567401 2020-05-12 0235 PPP 44 SCHOOL ST, GLEN COVE, NY, 11542-2512
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41630
Loan Approval Amount (current) 41630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLEN COVE, NASSAU, NY, 11542-2512
Project Congressional District NY-03
Number of Employees 11
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41882.53
Forgiveness Paid Date 2021-02-12
5120568503 2021-02-27 0235 PPS 44 School St, Glen Cove, NY, 11542-2512
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41630
Loan Approval Amount (current) 41630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2512
Project Congressional District NY-03
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42129.56
Forgiveness Paid Date 2022-05-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State