Search icon

TROY'S BEST BODY SHOP, INC.

Company Details

Name: TROY'S BEST BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1994 (31 years ago)
Entity Number: 1850543
ZIP code: 12065
County: Rensselaer
Place of Formation: New York
Address: 3102 7TH AVE, TROY, NY, United States, 12180
Address: 14 ELDORADO DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHACHADOUR KARAYAN DOS Process Agent 14 ELDORADO DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
KHACHADOUR KARAYAN Chief Executive Officer 14 ELDORADO DRIVE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 3102 7TH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 14 ELDORADO DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2004-10-22 2024-10-02 Address 3102 7TH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
2002-09-09 2024-10-02 Address 3102 7TH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2002-09-09 2004-10-22 Address 2353 17TH ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2002-09-09 2004-10-22 Address 2353 17TH ST, TROY, NY, 12180, USA (Type of address: Service of Process)
2000-11-01 2002-09-09 Address 3102 7TH AVE., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2000-11-01 2002-09-09 Address 3102 7TH AVE., TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1998-09-02 2000-11-01 Address 2353 17TH ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1998-09-02 2002-09-09 Address 2353 7TH ST, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001091 2024-10-02 BIENNIAL STATEMENT 2024-10-02
081218002715 2008-12-18 BIENNIAL STATEMENT 2008-09-01
060816002608 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041022002757 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020909002395 2002-09-09 BIENNIAL STATEMENT 2002-09-01
001101002492 2000-11-01 BIENNIAL STATEMENT 2000-09-01
980902002358 1998-09-02 BIENNIAL STATEMENT 1998-09-01
960927002130 1996-09-27 BIENNIAL STATEMENT 1996-09-01
940908000421 1994-09-08 CERTIFICATE OF INCORPORATION 1994-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6312028308 2021-01-26 0248 PPS 3102 7th Ave, Troy, NY, 12180-1324
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23237
Loan Approval Amount (current) 23237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-1324
Project Congressional District NY-20
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23522.3
Forgiveness Paid Date 2022-04-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State