Search icon

ALANA LIFE AND FITNESS, INC

Company Details

Name: ALANA LIFE AND FITNESS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2019 (5 years ago)
Entity Number: 5662081
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 530 86TH ST 3RD FL, BROOKLYN, NY, United States, 11209
Principal Address: 530 86TH ST STE 3, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 86TH ST 3RD FL, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MICHELLE BEYER Chief Executive Officer 530 86TH ST STE 3, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
220203003904 2022-02-03 BIENNIAL STATEMENT 2022-02-03
191125010438 2019-11-25 CERTIFICATE OF INCORPORATION 2019-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1173847710 2020-05-01 0202 PPP 530 86TH ST STE 3, BROOKLYN, NY, 11209
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16137
Loan Approval Amount (current) 16137
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 80
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16333.8
Forgiveness Paid Date 2021-07-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State