Search icon

ALL SPORT FISHKILL HEALTH & FITNESS CLUB, INC.

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 2021-05-24 Address 80 WASHINGTON ST SUITE 100, POUGHKEEPSIE, 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)
1997-06-23 2001-08-03 Address 80 WASHINGTON ST, SUITE 310, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1997-06-23 2001-08-03 Address 80 WASHINGTON ST, SUITE 310, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-06-23 2001-08-03 Address 80 WASHINGTON ST, SUITE 310, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-02-25 1997-06-23 Address 240A NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-02-25 1997-06-23 Address 240 A NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-02-25 1997-06-23 Address 240 A NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

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
150526006204 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130513006131 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110525002233 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090728000302 2009-07-28 CERTIFICATE OF AMENDMENT 2009-07-28
090506002357 2009-05-06 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109197101 2020-04-09 0202 PPP 80 Washington Steet 0.0, Poughkeepsie, NY, 12601-2316
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420625.18
Loan Approval Amount (current) 420625.18
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 Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-2316
Project Congressional District NY-18
Number of Employees 141
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426774.02
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State