Search icon

ALL SPORT FISHKILL HEALTH & FITNESS CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SPORT FISHKILL HEALTH & FITNESS CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1979 (46 years ago)
Entity Number: 560797
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 80 WASHINGTON ST. SUITE 100, Poughkeepsie, NY, United States, 12601
Principal Address: 80 WASHINGTON ST SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL SPORT FISHKILL HEALTH & FITNESS CLUB, INC. DOS Process Agent 80 WASHINGTON ST. SUITE 100, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
KRISTI REDL Chief Executive Officer 80 WASHINGTON ST SUITE 100, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 80 WASHINGTON ST SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2021-05-24 2024-02-01 Address 80 WASHINGTON ST. SUITE 100, MEMBER, NY, 12601, USA (Type of address: Service of Process)
2001-08-03 2024-02-01 Address 80 WASHINGTON ST SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2001-08-03 2021-05-24 Address 80 WASHINGTON ST SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1997-06-23 2001-08-03 Address 80 WASHINGTON ST, SUITE 310, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201042175 2024-02-01 BIENNIAL STATEMENT 2024-02-01
20210604072 2021-06-04 ASSUMED NAME CORP INITIAL FILING 2021-06-04
210524060062 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190520060075 2019-05-20 BIENNIAL STATEMENT 2019-05-01
181108006196 2018-11-08 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
420625.18
Total Face Value Of Loan:
420625.18

Paycheck Protection Program

Jobs Reported:
141
Initial Approval Amount:
$420,625.18
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,625.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$426,774.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $400,625.18
Utilities: $0
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State