Search icon

USA BODY, INC.

Company Details

Name: USA BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215773
ZIP code: 13052
County: Madison
Place of Formation: New York
Address: 994 MIDDLE LAKE RD., DERUYTER, NY, United States, 13052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE MACRAE DOS Process Agent 994 MIDDLE LAKE RD., DERUYTER, NY, United States, 13052

Chief Executive Officer

Name Role Address
BRUCE MACRAE Chief Executive Officer 994 MIDDLE LAKE RD., DERUYTER, NY, United States, 13052

Form 5500 Series

Employer Identification Number (EIN):
161542851
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-10 2002-01-09 Address 688 RAILROAD STREET, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer)
2000-03-10 2002-01-09 Address 688 RAILROAD STREET, DERUYTER, NY, 13052, USA (Type of address: Principal Executive Office)
2000-03-10 2002-01-09 Address 688 RAILROAD STREET, DERUYTER, NY, 13052, USA (Type of address: Service of Process)
1998-01-08 2000-03-10 Address 12 SOUTH MAIN ST STE 208, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002398 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120127002935 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100120002342 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080214003108 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060202003376 2006-02-02 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
33900.00
Total Face Value Of Loan:
33900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-09
Type:
Planned
Address:
994 MIDDLE LAKE ROAD, DE RUYTER, NY, 13052
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33900
Current Approval Amount:
33900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34172.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State