Search icon

BODY & SOUL LTD.

Company Details

Name: BODY & SOUL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2002 (23 years ago)
Entity Number: 2751323
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5522 FIFTH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5522 FIFTH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
WISSAM ELHAGE Chief Executive Officer 5522 FIFTH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2004-05-17 2006-04-12 Address 5522 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-05-17 2006-04-12 Address 5522 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2002-04-04 2006-04-12 Address 5522 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002555 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120807002794 2012-08-07 BIENNIAL STATEMENT 2012-04-01
100706003049 2010-07-06 BIENNIAL STATEMENT 2010-04-01
080708002595 2008-07-08 BIENNIAL STATEMENT 2008-04-01
060412002236 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040517002448 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020404000476 2002-04-04 CERTIFICATE OF INCORPORATION 2002-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-10 No data 5522 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-12 No data 5522 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass 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
5320318601 2021-03-20 0202 PPS 5522 5th Ave, Brooklyn, NY, 11220-3413
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082
Loan Approval Amount (current) 7082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3413
Project Congressional District NY-10
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7109.16
Forgiveness Paid Date 2021-08-11
3159997407 2020-05-06 0202 PPP 5522 5TH AVE, BROOKLYN, NY, 11220-3413
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7083
Loan Approval Amount (current) 7083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-3413
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7142.38
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State