Search icon

QUALITY BODY WORKS INC.

Company Details

Name: QUALITY BODY WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (34 years ago)
Entity Number: 1502578
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 700 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURIZO MARMO Chief Executive Officer 20 MORTON PLACE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1997-03-05 2017-02-07 Address 15 WEBSTER RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-03-05 2001-08-01 Address 657 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1997-03-05 2003-01-08 Address 657 S COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-03-23 1997-03-05 Address 15 WEBSTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-23 1997-03-05 Address 15 WEBSTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1991-01-17 1997-03-05 Address 124 COURT STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170207002012 2017-02-07 BIENNIAL STATEMENT 2017-01-01
070504002624 2007-05-04 BIENNIAL STATEMENT 2007-01-01
050216002840 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030108002436 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010801002617 2001-08-01 BIENNIAL STATEMENT 2001-01-01
970305002094 1997-03-05 BIENNIAL STATEMENT 1997-01-01
930323002335 1993-03-23 BIENNIAL STATEMENT 1993-01-01
910117000280 1991-01-17 CERTIFICATE OF INCORPORATION 1991-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1707227206 2020-04-15 0202 PPP 700 S Columbus Ave, Mount Vernon, NY, 10550
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100100
Loan Approval Amount (current) 100100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101446.55
Forgiveness Paid Date 2021-09-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State