Search icon

BODY N SYNC, INC.

Company Details

Name: BODY N SYNC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1998 (27 years ago)
Entity Number: 2306769
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 358 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
HELEN E. WAGNER Agent 23 NESAQUAKE AVENUE, PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
PATRICIA ANN HUSSEY Chief Executive Officer 358 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2000-11-01 2004-11-08 Address 23 NESAQUAKE AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2000-11-01 2004-11-08 Address 358 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1998-10-15 2021-10-27 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 1
1998-10-15 2000-11-01 Address 23 NESAQUAKE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211002272 2012-12-11 BIENNIAL STATEMENT 2012-10-01
101223002229 2010-12-23 BIENNIAL STATEMENT 2010-10-01
061023002293 2006-10-23 BIENNIAL STATEMENT 2006-10-01
041108002820 2004-11-08 BIENNIAL STATEMENT 2004-10-01
001101002343 2000-11-01 BIENNIAL STATEMENT 2000-10-01
981015000332 1998-10-15 CERTIFICATE OF INCORPORATION 1998-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3956518500 2021-02-24 0235 PPS 358 Port Washington Blvd, Port Washington, NY, 11050-4211
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-4211
Project Congressional District NY-03
Number of Employees 2
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15516.16
Forgiveness Paid Date 2022-08-01
3108927201 2020-04-16 0235 PPP 358 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
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) 18545
Loan Approval Amount (current) 18545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18770.66
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State