Search icon

ADVANCED BODY CARE, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1689334526
Certification Date:
2021-12-20

Authorized Person:

Name:
MARIYA VYNNYCHENKO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
225700000X - Massage Therapist
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
5500.00
Total Face Value Of Loan:
5500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5567.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State