Search icon

BODY ROCK ENTERTAINMENT, INC.

Company Details

Name: BODY ROCK ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1990 (35 years ago)
Entity Number: 1467802
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 73 POWER HOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LOPEZ Chief Executive Officer 73 POWER HOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 POWER HOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1993-04-20 1998-09-15 Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-04-20 1998-09-15 Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1993-04-20 1998-09-15 Address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1990-08-13 1993-04-20 Address 60 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000801002581 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980915002437 1998-09-15 BIENNIAL STATEMENT 1998-08-01
931101002200 1993-11-01 BIENNIAL STATEMENT 1993-08-01
930420002195 1993-04-20 BIENNIAL STATEMENT 1992-08-01
900813000058 1990-08-13 CERTIFICATE OF INCORPORATION 1990-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880668301 2021-01-21 0235 PPS 185 Westbury Ave, Carle Place, NY, 11514-1297
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57687
Loan Approval Amount (current) 57687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1297
Project Congressional District NY-03
Number of Employees 10
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58249.45
Forgiveness Paid Date 2022-02-03
7278217310 2020-04-30 0235 PPP 185 WESTBURY AVE, CARLE PLACE, NY, 11514
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 10
NAICS code 112910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42762.95
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State