Search icon

PHYSIQUE BODYWARE INC.

Company Details

Name: PHYSIQUE BODYWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2000 (25 years ago)
Entity Number: 2507018
ZIP code: 34212
County: Dutchess
Place of Formation: New York
Address: 15814 5TH AVE E, BRADENTON, NY, United States, 34212
Principal Address: 15814 5TH AVE E, BRADENTON, FL, United States, 34212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE & FRANCINE GENOVESE Chief Executive Officer 15814 5TH AVE E, BRADENTON, FL, United States, 34212

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 15814 5TH AVE E, BRADENTON, NY, United States, 34212

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 15814 5TH AVE E, BRADENTON, FL, 34212, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-04-22 Address 16 BIRCH HILL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 15814 5TH AVE E, BRADENTON, FL, 34212, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 16 BIRCH HILL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-04-22 Address 15814 5TH AVE E, BRADENTON, NY, 34212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422001831 2025-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-04
240925002991 2024-07-15 CERTIFICATE OF CHANGE BY ENTITY 2024-07-15
240709003567 2024-07-09 BIENNIAL STATEMENT 2024-07-09
200505060302 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502007095 2018-05-02 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
28900.00
Total Face Value Of Loan:
28900.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
28900.00
Total Face Value Of Loan:
28900.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29059.94
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29207.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State