Name: | BODY & SOUL NATURAL GOURMET FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1997 (28 years ago) |
Entity Number: | 2135001 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST SEVENTH ST #1B, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 EAST SEVENTH ST #1B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DEBORAH GAVITO | Chief Executive Officer | 51 EAST SEVENTH ST #1B, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-09 | 2007-05-07 | Address | 51 EAST SEVENTH ST #1B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-04-18 | 2001-11-09 | Address | C/O DEBORAH GAVITO, 440 WEST END AVENUE, SUITE 1-C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070507002014 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
011109002459 | 2001-11-09 | BIENNIAL STATEMENT | 2001-04-01 |
970418000409 | 1997-04-18 | CERTIFICATE OF INCORPORATION | 1997-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9046157109 | 2020-04-15 | 0202 | PPP | 1110 MOORE ST, BROOKLYN, NY, 11206-3386 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5313888501 | 2021-02-27 | 0202 | PPS | 110 Monroe St, Brooklyn, NY, 11216-1311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State