Search icon

SUPREME FITNESS LLC

Company Details

Name: SUPREME FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2018 (7 years ago)
Entity Number: 5379214
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 333 E. 102ND ST., APT. 202, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
SUPREME FITNESS LLC DOS Process Agent 333 E. 102ND ST., APT. 202, NEW YORK, NY, United States, 10029

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231128018148 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
200715060375 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180720010070 2018-07-20 ARTICLES OF ORGANIZATION 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7689017205 2020-04-28 0219 PPP 8 BRADBURN STREET, ROCHESTER, NY, 14619-1906
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5194.8
Loan Approval Amount (current) 5194.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14619-1906
Project Congressional District NY-25
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5268.1
Forgiveness Paid Date 2021-10-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State