Search icon

BODY BY BERLE, INC.

Company Details

Name: BODY BY BERLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (39 years ago)
Entity Number: 1036573
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 224 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BERLINGER Chief Executive Officer 224 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
RICHARD BERLINGER DOS Process Agent 224 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1985-10-31 1992-10-22 Address 224 MIDDLE NECK ROAD, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011015002709 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991102002391 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971016002622 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931012002238 1993-10-12 BIENNIAL STATEMENT 1993-10-01
921022002028 1992-10-22 BIENNIAL STATEMENT 1992-10-01
B283740-3 1985-10-31 CERTIFICATE OF INCORPORATION 1985-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997239002 2021-05-14 0202 PPS 6118 190th St Ste 223, Fresh Meadows, NY, 11365-2724
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22985
Loan Approval Amount (current) 22985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2724
Project Congressional District NY-06
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23097.09
Forgiveness Paid Date 2021-12-06
1694737707 2020-05-01 0202 PPP 6118 190TH ST STE 223, FRESH MEADOWS, NY, 11365
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) 25115
Loan Approval Amount (current) 25115
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 Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 713940
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 25392.58
Forgiveness Paid Date 2021-06-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State