Search icon

GARY'S BODY SHOP, INC.

Company Details

Name: GARY'S BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1992 (33 years ago)
Entity Number: 1633145
ZIP code: 13118
County: Cayuga
Place of Formation: New York
Address: 1446 ST. RTE 38, PO BOX 1159, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1446 ST. RTE 38, PO BOX 1159, MORAVIA, NY, United States, 13118

Chief Executive Officer

Name Role Address
GARY E. KRATZER Chief Executive Officer 1446 ST ROUTE 38 / PO BOX 1159, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
2002-04-23 2004-05-14 Address 1446 ST. RTE 38, PO BOX 1159, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-04-23 Address OAK HILL ROAD, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-04-23 Address 15 MAIN STREET, PO BOX 1159, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
2000-05-09 2002-04-23 Address 15 MAIN STREET, PO BOX 1159, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)
1998-05-18 2000-05-09 Address RD #2, BOX 21, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
1993-06-18 2000-05-09 Address OAK HILL ROAD, MORAVIA, NY, 13718, USA (Type of address: Chief Executive Officer)
1993-06-18 2000-05-09 Address RD 2 BOX 21, OAK HILL ROAD, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)
1992-05-01 1998-05-18 Address RD#2,, BOX 21, MORAVIA, NY, 13118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508006320 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100520003031 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080528002684 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060515002880 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040514002854 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020423002385 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000509002233 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980518002755 1998-05-18 BIENNIAL STATEMENT 1998-05-01
930618002087 1993-06-18 BIENNIAL STATEMENT 1993-05-01
920501000150 1992-05-01 CERTIFICATE OF INCORPORATION 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3590687307 2020-04-29 0248 PPP 1446 STATE ROUTE 38, MORAVIA, NY, 13118-2323
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49005.85
Loan Approval Amount (current) 49005.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORAVIA, CAYUGA, NY, 13118-2323
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 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49443.55
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State