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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100100
Current Approval Amount:
100100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101446.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State