Search icon

VENICE BEACH HEALTH CLUB, INC.

Company Details

Name: VENICE BEACH HEALTH CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1985 (40 years ago)
Entity Number: 994221
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 1 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
COSIMO ORLANDO Chief Executive Officer 1 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1997-05-21 1999-12-01 Address 1 LARKFIELD RD, EAST NORTHPORT, NY, 11731, 4202, USA (Type of address: Chief Executive Officer)
1992-12-23 1997-05-21 Address 1 LARKFIELD RD, EAST NORTHPORT, NY, 11731, 4202, USA (Type of address: Chief Executive Officer)
1992-12-23 1999-12-01 Address 1 LARKFIELD RD, EAST NORTHPORT, NY, 11731, 4202, USA (Type of address: Principal Executive Office)
1992-12-23 1999-12-01 Address 1 LARKFIELD RD, EAST NORTHPORT, NY, 11731, 4202, USA (Type of address: Service of Process)
1985-05-03 1992-12-23 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151006006384 2015-10-06 BIENNIAL STATEMENT 2015-05-01
130509006244 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110602002300 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090421002957 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070511002759 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050720002071 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030603002535 2003-06-03 BIENNIAL STATEMENT 2003-05-01
010507002252 2001-05-07 BIENNIAL STATEMENT 2001-05-01
991201002342 1999-12-01 BIENNIAL STATEMENT 1999-05-01
970521002371 1997-05-21 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7093108410 2021-02-11 0235 PPS 1 Larkfield Rd, East Northport, NY, 11731-1801
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165443
Loan Approval Amount (current) 165443
Undisbursed Amount 0
Franchise Name Gold's Gym
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1801
Project Congressional District NY-01
Number of Employees 27
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167115.81
Forgiveness Paid Date 2022-03-01
2197237300 2020-04-29 0235 PPP 1 Larkfield road, East Northport, NY, 11731
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 27
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151984.38
Forgiveness Paid Date 2021-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State