Search icon

PORT JEFF FITNESS LLC

Company Details

Name: PORT JEFF FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2018 (7 years ago)
Entity Number: 5405229
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 5040 Nesconset Hwy, Port Jefferson Station, NY, United States, 11776

DOS Process Agent

Name Role Address
PORT JEFF FITNESS LLC DOS Process Agent 5040 Nesconset Hwy, Port Jefferson Station, NY, United States, 11776

History

Start date End date Type Value
2018-09-06 2024-09-03 Address 35 PINELAWN RD, SUITE 104E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003604 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220920002093 2022-09-20 BIENNIAL STATEMENT 2022-09-01
180906010135 2018-09-06 ARTICLES OF ORGANIZATION 2018-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560117701 2020-05-01 0235 PPP 5040 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776-2576
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 New Business or 2 years or less
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-2576
Project Congressional District NY-01
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20333.7
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State