Search icon

BODIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BODIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2000 (25 years ago)
Entity Number: 2514784
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 306 EAST 11TH STREET, SUITE 1-B, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-228-2790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOGDON VYKHOVANETS Chief Executive Officer 306 EAST 11TH STREET, SUITE 1-B, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 EAST 11TH STREET, SUITE 1-B, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1305706-DCA Active Business 2008-12-09 2025-02-28

History

Start date End date Type Value
2002-06-06 2008-05-22 Address 306 EAST 11TH STREET, SUITE 1-B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-06-06 2008-05-22 Address 306 EAST 11TH STREET, SUITE 1-B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-05-26 2008-05-22 Address 306 EAST 11TH STREET, SUITE 1-B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629002547 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100520002996 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080522002776 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060516004008 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040625002788 2004-06-25 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653340 LICENSE REPL INVOICED 2023-06-05 15 License Replacement Fee
3549720 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549721 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3259183 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259182 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919788 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919789 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2588220 RENEWAL INVOICED 2017-04-11 100 Home Improvement Contractor License Renewal Fee
2588219 TRUSTFUNDHIC INVOICED 2017-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883152 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
29249.00
Total Face Value Of Loan:
29249.00
Date:
2020-05-19
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:
32780.00
Total Face Value Of Loan:
32780.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,249
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,503.03
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $29,249
Jobs Reported:
2
Initial Approval Amount:
$32,780
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,815.31
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $32,780

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State