Search icon

GREENWICH FITNESS 24/7 ACCESS INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREENWICH FITNESS 24/7 ACCESS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Mar 2000
Business ALEI: 0645223
Business address: 209 BRUCE PARK AVE, GREENWICH, CT, 06830, United States
Mailing address: 209 BRUCE PARK AVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: kenny@greenwich247fitness.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Residence address
GERALD COHEN Agent 40 west elm st apt. 6F, Greenwich, CT, 06830, United States 40 west elm st apt. 6F, Greenwich, CT, 06830, United States

Officer

Name Role Business address Residence address
KENNETH TRIOLO Officer 209 BRUCE PARK AVE, GREENWICH, CT, 06830, United States 15 WAPPANOCCA AVE, RYE, NY, 10580, United States
MICHEELE TRIOLO Officer 209 BRUCE PARK AVE, GREENWICH, CT, 06830, United States 15 WAPPANOCCA AVE, RYE, NY, 10580, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0001155 HEALTH CLUB ACTIVE CURRENT 2015-10-13 2024-10-01 2025-09-30

History

Type Old value New value Date of change
Name change PUMPING IRON OF GREENWICH, INC. GREENWICH FITNESS 24/7 ACCESS INC. 2014-11-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012669287 2024-06-19 2024-06-19 Reinstatement Certificate of Reinstatement -
BF-0010675888 2022-07-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010551545 2022-04-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009743720 2022-03-30 - Annual Report Annual Report 2008
BF-0010491141 2022-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005229105 2014-11-18 2014-11-18 Amendment Amend Name -
0003569856 2007-11-05 2007-11-05 First Report Organization and First Report -
0002081020 2000-03-07 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122227000 2020-04-09 0156 PPP 209 BRUCE PARK AVE, GREENWICH, CT, 06830-2703
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25180
Loan Approval Amount (current) 25180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-2703
Project Congressional District CT-04
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25356.6
Forgiveness Paid Date 2021-01-11
7115438406 2021-02-11 0156 PPS 209 Bruce Park Ave, Greenwich, CT, 06830-2703
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-2703
Project Congressional District CT-04
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17617.47
Forgiveness Paid Date 2021-10-20
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information