Search icon

ADVANCED BODY CARE, INC.

Company Details

Name: ADVANCED BODY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1690974
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 192 REHM RD, DEPEW, NY, United States, 14043
Principal Address: 192 REHM ROAD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRIE VARCO Chief Executive Officer 192 REHM RD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 REHM RD, DEPEW, NY, United States, 14043

Licenses

Number Type Date End date Address
AEAR-23-00848 Appearance Enhancement Area Renter License 2023-12-13 2027-12-13 5132 Transit Rd, Depew, NY, 14043-4439
AEAR-23-00373 Appearance Enhancement Area Renter License 2023-06-29 2027-06-29 5132 Transit Rd, Depew, NY, 14043-4439
AEAR-23-00291 Appearance Enhancement Area Renter License 2023-05-03 2027-05-03 5132 Transit Rd, Depew, NY, 14043-4439
AEAR-23-00287 Appearance Enhancement Area Renter License 2023-05-02 2027-05-02 5132 Transit Rd, Depew, NY, 14043-4439
AEAR-23-00288 Appearance Enhancement Area Renter License 2023-05-02 2027-05-02 5132 Transit Rd, Depew, NY, 14043-4439
AEAR-23-00278 Appearance Enhancement Area Renter License 2023-04-26 2027-04-26 5132 Transit Rd, Depew, NY, 14043-4439
AEB-22-01346 Appearance Enhancement Business License 2022-08-03 2026-08-03 5132 Transit Rd, Depew, NY, 14043-4439

History

Start date End date Type Value
1997-04-04 1999-01-25 Address 192 REHM RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1995-06-26 1997-04-04 Address 5132 TRANSIT ROAD, LANCASTER, NY, 14043, USA (Type of address: Chief Executive Officer)
1993-01-04 1997-04-04 Address 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090211002283 2009-02-11 BIENNIAL STATEMENT 2009-01-01
050217002459 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030225002033 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010116002396 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990125002675 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970404002527 1997-04-04 BIENNIAL STATEMENT 1997-01-01
950626002501 1995-06-26 BIENNIAL STATEMENT 1994-01-01
930104000084 1993-01-04 CERTIFICATE OF INCORPORATION 1993-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4973367209 2020-04-27 0296 PPP 5132 Transit Rd, Depew, NY, 14043-4439
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-4439
Project Congressional District NY-26
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5567.36
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State