Search icon

25 WEST 14 STREET GYM LLC

Company Details

Name: 25 WEST 14 STREET GYM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5525834
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 10 HANOVER SQUARE APT 23-A, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
25 WEST 14 STREET GYM LLC DOS Process Agent 10 HANOVER SQUARE APT 23-A, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-02 2024-06-13 Address 10 HANOVER SQUARE APT 23-A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002964 2024-06-13 BIENNIAL STATEMENT 2024-06-13
190402010228 2019-04-02 ARTICLES OF ORGANIZATION 2019-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-30 No data 25 West 14TH ST, MA, 10011 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-12-11 No data 25 West 14TH ST, MA, 10011 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2021-12-15 No data 25 WEST 14 STREET, MA, 10011 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2019-12-30 No data 25 WEST 14 STREET, MA, 10011 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9195927304 2020-05-01 0202 PPP 25 West 14th Street, New York, NY, 10011
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57295
Loan Approval Amount (current) 57295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58019.15
Forgiveness Paid Date 2021-08-03
4010878409 2021-02-05 0202 PPS 25 W 14th St, New York, NY, 10011-7418
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62270
Loan Approval Amount (current) 62270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7418
Project Congressional District NY-10
Number of Employees 15
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62675.14
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State