Search icon

Jamestown Fitness Club, Inc.

Company Details

Name: Jamestown Fitness Club, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Mar 2016 (9 years ago)
Identification Number: 001661704
ZIP code: 02835
County: Newport County
Principal Address: 36 SOUTHWEST AVE, JAMESTOWN, RI, 02835, USA
Purpose: GYM Title: 7-1.2-1701

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 Address
KAREN AUGERI BENSON Agent ONE COURTHOUSE SQUARE, NEWPORT, RI, 02840, USA

TREASURER

Name Role Address
TOR HOLTAN TREASURER 61 BAY VIEW DRIVE JAMESTOWN, RI 02835 USA

SECRETARY

Name Role Address
NANCY W. BENNETT SECRETARY 48 BONNET VIEW DRIVE JAMESTOWN, RI 02835 USA

BOARD MEMBER

Name Role Address
NOREEN DREXEL BOARD MEMBER 90 BLUEBERRY LANE JAMESTOWN, RI 02835 USA
LYDIA COTTER BOARD MEMBER 17 WALNUT STREET JAMESTOWN, RI 02835 USA
HUGH BALLOCH BOARD MEMBER 18 RACQUET JAMESTOWN, RI 02835 USA
GARY FAGUNDES BOARD MEMBER 1 HELM STREET JAMESTOWN, RI 02835 USA
ERIN EVES BOARD MEMBER 85 HIGHLAND DRIVE JAMESTOWN, RI 02835 USA
LINA TAMULYNE BOARD MEMBER 206 CAPSTAN STREET JAMESTOWN, RI 02835 USA

CHAIRMAN

Name Role Address
HOWARD R. BALLOCH CHAIRMAN 185 WALCOTT AVENUE JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
202447775110 Annual Report 2024-03-04
202338814100 Annual Report 2023-06-28
202338153740 Revocation Notice For Failure to File An Annual Report 2023-06-19
202211583000 Annual Report 2022-02-25
202198521930 Annual Report 2021-06-22
202196933140 Revocation Notice For Failure to File An Annual Report 2021-05-19
202031793630 Annual Report 2020-01-10
201985571990 Annual Report 2019-01-30
201859794250 Annual Report 2018-03-06
201734540660 Annual Report - Amended 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964458703 2021-03-27 0165 PPS 36 Southwest Ave, Jamestown, RI, 02835-1120
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19601.38
Loan Approval Amount (current) 19601.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, NEWPORT, RI, 02835-1120
Project Congressional District RI-01
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19766.25
Forgiveness Paid Date 2022-02-01
6383947303 2020-04-30 0165 PPP 36 Southwest Ave, JAMESTOWN, RI, 02835
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17972
Loan Approval Amount (current) 17972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, NEWPORT, RI, 02835-0001
Project Congressional District RI-01
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18170.43
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State