Search icon

JUSTHIS GYMNASTICS, INC.

Company Details

Name: JUSTHIS GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2019 (6 years ago)
Entity Number: 5568162
ZIP code: 11427
County: Nassau
Place of Formation: New York
Address: 86-15 208th apt 1c, 1C, Queens, NY, United States, 11427

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JAMES DENNIS DOS Process Agent 86-15 208th apt 1c, 1C, Queens, NY, United States, 11427

Chief Executive Officer

Name Role Address
JAMES DENNIS Chief Executive Officer 86-15 208 TH ST., APT. 1C, QUEENS VILLAGE, NY, United States, 11427

Filings

Filing Number Date Filed Type Effective Date
210707001445 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190611010100 2019-06-11 CERTIFICATE OF INCORPORATION 2019-06-11

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3075.00
Total Face Value Of Loan:
3075.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8183.00
Total Face Value Of Loan:
8183.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3075
Current Approval Amount:
3075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3117.88
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8183
Current Approval Amount:
8183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8289.83

Date of last update: 23 Mar 2025

Sources: New York Secretary of State