Search icon

GASSHO BODY & MIND, INC.

Company Details

Name: GASSHO BODY & MIND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418486
ZIP code: 12170
County: Saratoga
Place of Formation: New York
Address: 139 Ruckytucks Rd, Stillwater, NY, United States, 12170

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LOUIS HOTCHKISS DOS Process Agent 139 Ruckytucks Rd, Stillwater, NY, United States, 12170

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
LOUIS HOTCHKISS Chief Executive Officer 139 RUCKYTUCKS RD, STILLWATER, NY, United States, 12170

Form 5500 Series

Employer Identification Number (EIN):
141817074
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 220 COVEVILLE RD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 139 RUCKYTUCKS RD, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 76 BROAD ST, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2022-02-22 2023-09-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-10-23 2023-09-07 Address PO BOX 910, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003653 2023-09-07 BIENNIAL STATEMENT 2023-09-01
220218002735 2022-02-18 BIENNIAL STATEMENT 2022-02-18
011023002521 2001-10-23 BIENNIAL STATEMENT 2001-09-01
990914000426 1999-09-14 CERTIFICATE OF INCORPORATION 1999-09-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
67400.00
Total Face Value Of Loan:
67400.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67400
Current Approval Amount:
67400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68074

Date of last update: 31 Mar 2025

Sources: New York Secretary of State