Name: | METABOLIC FITNESS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2018 (6 years ago) |
Entity Number: | 5461648 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 18 WALKER WAY, COLONIE, NY, United States, 12205 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
METABOLIC FITNESS 401(K) EMPLOYEE RETIREMENT PLAN | 2023 | 833717649 | 2024-06-27 | METABOLIC FITNESS, LLC | 51 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-27 |
Name of individual signing | KIRSTIE HARRIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 5188605612 |
Plan sponsor’s address | 18 WALKER WAY, COLONIE, NY, 12205 |
Signature of
Role | Plan administrator |
Date | 2023-05-24 |
Name of individual signing | KIRSTIE HARRIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 5188605612 |
Plan sponsor’s address | 18 WALKER WAY, COLONIE, NY, 12205 |
Signature of
Role | Plan administrator |
Date | 2022-10-10 |
Name of individual signing | KIRSTIE HARRIS |
Name | Role | Address |
---|---|---|
METABOLIC FITNESS, LLC | DOS Process Agent | 18 WALKER WAY, COLONIE, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2025-01-08 | Address | 18 WALKER WAY, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
2020-03-06 | 2023-06-06 | Address | 18 WALKER WAY, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
2018-12-19 | 2020-03-06 | Address | 20 LOWER HUDSON AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004843 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230606001770 | 2023-06-06 | BIENNIAL STATEMENT | 2022-12-01 |
210730000871 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
200306000331 | 2020-03-06 | CERTIFICATE OF AMENDMENT | 2020-03-06 |
190312000782 | 2019-03-12 | CERTIFICATE OF PUBLICATION | 2019-03-12 |
181219010334 | 2018-12-19 | ARTICLES OF ORGANIZATION | 2018-12-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8803377207 | 2020-04-28 | 0248 | PPP | 20 LOWER HUDSON AVE, GREEN ISLAND, NY, 12183 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State