Search icon

B3 FIT LLC

Company Details

Name: B3 FIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2019 (6 years ago)
Entity Number: 5506309
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 87 MICHELLE DR., ROCHESTER, NY, United States, 14617

Agent

Name Role Address
BRANDON WILLIAMS Agent 87 MICHELLE DR, ROCHESTER, NY, 14617

DOS Process Agent

Name Role Address
B3 FIT LLC DOS Process Agent 87 MICHELLE DR., ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2019-03-05 2021-02-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210219000132 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19
190305010085 2019-03-05 ARTICLES OF ORGANIZATION 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3624548709 2021-03-31 0219 PPP 87 Michelle Dr N/A, Irondequoit, NY, 14617-4421
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 889
Loan Approval Amount (current) 889
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irondequoit, MONROE, NY, 14617-4421
Project Congressional District NY-25
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 895.45
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State