Search icon

KL FITNESS LLC

Company Details

Name: KL FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2018 (6 years ago)
Entity Number: 5424751
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 123 Saratoga Rd, Building 2 Suite 7, Glenville, NY, United States, 12302

DOS Process Agent

Name Role Address
KL FITNESS LLC DOS Process Agent 123 Saratoga Rd, Building 2 Suite 7, Glenville, NY, United States, 12302

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-10-12 2024-05-21 Address 33 SACANDAGA RD., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521003014 2024-05-21 BIENNIAL STATEMENT 2024-05-21
231128012167 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
181012010083 2018-10-12 ARTICLES OF ORGANIZATION 2018-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306568603 2021-03-24 0248 PPP 33 Sacandaga Rd, Scotia, NY, 12302-2124
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) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scotia, SCHENECTADY, NY, 12302-2124
Project Congressional District NY-20
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7542.95
Forgiveness Paid Date 2021-11-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State