Search icon

BODYCRAFT STUDIO INC.

Company Details

Name: BODYCRAFT STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351481
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 376 9th Street, BROOKLYN, NY, United States, 11215
Principal Address: 1709 Glenwood Rd, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANA M HALVORSEN Chief Executive Officer 376 9TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
BODYCRAFT STUDIO INC. DOS Process Agent 376 9th Street, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-03-15 2025-03-15 Address 56 7TH AVE, 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-03-15 2025-03-15 Address 376 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2021-07-07 2025-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-30 2025-03-15 Address 56 7TH AVE, 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1999-03-02 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-02 2025-03-15 Address 56 7TH AVENUE, #1, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250315000153 2025-03-15 BIENNIAL STATEMENT 2025-03-15
030331002328 2003-03-31 BIENNIAL STATEMENT 2003-03-01
010330002761 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990302000629 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6530037106 2020-04-14 0202 PPP 376 9th Sreet, BROOKLYN, NY, 11215
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34068.28
Forgiveness Paid Date 2021-06-28
6943748504 2021-03-04 0202 PPS 376 9th St Apt 1, Brooklyn, NY, 11215-4180
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4180
Project Congressional District NY-10
Number of Employees 6
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26477.53
Forgiveness Paid Date 2021-11-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State