Search icon

BODY TONIC, INC.

Company Details

Name: BODY TONIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2000 (25 years ago)
Entity Number: 2531944
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 150 FIFTH AVENUE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 FIFTH AVENUE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
JENNIFER DELUCA Chief Executive Officer 150 FIFTH AVENUE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2002-06-21 2006-09-05 Address 150 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2002-06-21 2006-09-05 Address 150 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2000-07-17 2006-09-05 Address 150 5TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726006225 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100729002096 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080716002605 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060905002163 2006-09-05 BIENNIAL STATEMENT 2006-07-01
040803002437 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020621002460 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000717000311 2000-07-17 CERTIFICATE OF INCORPORATION 2000-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-23 No data 150 5TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2502317700 2020-05-01 0202 PPP 150 5TH AVE, BROOKLYN, NY, 11217
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) 79980
Loan Approval Amount (current) 79980
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80903.15
Forgiveness Paid Date 2021-06-30
1262288401 2021-02-01 0202 PPS 150 5th Ave, Brooklyn, NY, 11217-4547
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74485
Loan Approval Amount (current) 74485
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 Brooklyn, KINGS, NY, 11217-4547
Project Congressional District NY-10
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75010.16
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State