Search icon

YELLOWFIN GYM HOLDINGS LLC

Company Details

Name: YELLOWFIN GYM HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495493
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 5038, SOUTHAMPTON, NY, United States, 11969

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YELLOWFIN GYM HOLDINGS 401(K) PROFIT SHARING PLAN & TRUST 2022 833663998 2024-12-06 YELLOWFIN GYM HOLDINGS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446190
Sponsor’s telephone number 6313696293
Plan sponsor’s DBA name MAXIMUS HEALTH + FITNESS
Plan sponsor’s address 126 E MAIN ST, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2024-12-06
Name of individual signing STEVE LOEBS
Valid signature Filed with authorized/valid electronic signature
YELLOWFIN GYM HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 833663998 2021-07-30 YELLOWFIN GYM HOLDINGS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446190
Sponsor’s telephone number 6313696293
Plan sponsor’s address 126 E MAIN ST, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing S.LOEBS
YELLOWFIN GYM HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 833663998 2020-07-28 YELLOWFIN GYM HOLDINGS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446190
Sponsor’s telephone number 6313696293
Plan sponsor’s address 126 E MAIN ST, RIVERHEAD, NY, 11901

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing STEVE LOEBS

DOS Process Agent

Name Role Address
YELLOWFIN GYM HOLDINGS LLC DOS Process Agent PO BOX 5038, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
2023-02-28 2025-02-04 Address PO BOX 5038, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2019-02-15 2023-02-28 Address PO BOX 5038, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001791 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230228001631 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210204060650 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190819001049 2019-08-19 CERTIFICATE OF PUBLICATION 2019-08-19
190215010174 2019-02-15 ARTICLES OF ORGANIZATION 2019-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8162788403 2021-02-13 0235 PPP 126 E Main St, Riverhead, NY, 11901-2445
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53242
Loan Approval Amount (current) 53242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2445
Project Congressional District NY-01
Number of Employees 13
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53784.63
Forgiveness Paid Date 2022-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State