Search icon

10 - THE PERFECT BODY INC.

Company Details

Name: 10 - THE PERFECT BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1987 (38 years ago)
Entity Number: 1168515
ZIP code: 13167
County: Oswego
Place of Formation: New York
Address: 2268 ST RT 49, W. MONROE, NY, United States, 13167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES VILLENEVUE Chief Executive Officer 2268 ST RT 49, W. MONROE, NY, United States, 13167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2268 ST RT 49, W. MONROE, NY, United States, 13167

History

Start date End date Type Value
1992-11-25 2003-04-25 Address RT 49 POB 79, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
1992-11-25 2003-04-25 Address RT 49 POB 79, WEST MONROE, NY, 13167, USA (Type of address: Principal Executive Office)
1992-11-25 2003-04-25 Address RT 49 POB 79, WEST MONROE, NY, 13167, USA (Type of address: Service of Process)
1987-05-06 1992-11-25 Address SALT RD., CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200626000209 2020-06-26 ANNULMENT OF DISSOLUTION 2020-06-26
DP-1731356 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030425002611 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010509002731 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990527002640 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970513002147 1997-05-13 BIENNIAL STATEMENT 1997-05-01
000044001479 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921125003157 1992-11-25 BIENNIAL STATEMENT 1992-05-01
B492908-2 1987-05-06 CERTIFICATE OF INCORPORATION 1987-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557608310 2021-01-22 0248 PPS 2268 State Route 49, West Monroe, NY, 13167-3200
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96327
Loan Approval Amount (current) 96327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Monroe, OSWEGO, NY, 13167-3200
Project Congressional District NY-24
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 97358.89
Forgiveness Paid Date 2022-02-25
4145897100 2020-04-12 0248 PPP 2268 STATE ROUTE 49, WEST MONROE, NY, 13167-3200
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95200
Loan Approval Amount (current) 95200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST MONROE, OSWEGO, NY, 13167-3200
Project Congressional District NY-24
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95635.57
Forgiveness Paid Date 2020-10-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State