Search icon

JAMIE'S BODY SHOPPE, INC.

Company Details

Name: JAMIE'S BODY SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1986 (39 years ago)
Entity Number: 1092761
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 6 PONQUOGUE AVENUE, HAMPTON BAYS, NY, United States, 11946
Principal Address: 12 LAST LANE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABIGAIL BLOWES Chief Executive Officer P.O. BOX 89, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 PONQUOGUE AVENUE, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date End date Address
AEB-21-00272 Appearance Enhancement Business License 2021-03-02 2025-03-02 6 Ponquogue Ave, Hampton Bays, NY, 11946-1825

History

Start date End date Type Value
1993-04-26 2013-05-29 Address 4 PONQUOGUE AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1986-06-23 1993-04-26 Address 4 PONQUOGUE AVE., HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529000691 2013-05-29 CERTIFICATE OF AMENDMENT 2013-05-29
960715002027 1996-07-15 BIENNIAL STATEMENT 1996-06-01
000046004797 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930426002848 1993-04-26 BIENNIAL STATEMENT 1992-06-01
B373195-4 1986-06-23 CERTIFICATE OF INCORPORATION 1986-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9668458302 2021-01-31 0235 PPS 12 Last Ln, Hampton Bays, NY, 11946-3413
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) 44067
Loan Approval Amount (current) 44067
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-3413
Project Congressional District NY-01
Number of Employees 15
NAICS code 812112
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 44379.69
Forgiveness Paid Date 2021-10-26
6239097401 2020-05-14 0235 PPP 12 LAST LN, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46977
Loan Approval Amount (current) 46977
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 Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 812112
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 47354.1
Forgiveness Paid Date 2021-03-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State