Search icon

BODY GLYPHIX, INC.

Company Details

Name: BODY GLYPHIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2002 (23 years ago)
Entity Number: 2778215
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 12377 BIG TREE ROAD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSE CZYRNY Chief Executive Officer 12377 BIG TREE ROAD, EAST AURORA, NY, United States, 14052

Agent

Name Role Address
ROSE CZYRNY Agent 116 WALNUT ST, EAST AURORA, NY, 14052

DOS Process Agent

Name Role Address
ROSE CZYRNY DOS Process Agent 12377 BIG TREE ROAD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2008-06-18 2018-06-04 Address 12377 BIG TREE ROAD, WALES CENTER, NY, 14169, USA (Type of address: Chief Executive Officer)
2008-06-18 2018-06-04 Address 12377 BIG TREE ROAD, WALES CENTER, NY, 14169, USA (Type of address: Principal Executive Office)
2008-06-18 2018-06-04 Address 12377 BIG TREE ROAD, WALES CENTER, NY, 14169, USA (Type of address: Service of Process)
2004-06-21 2008-06-18 Address 116 WALNUT ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2004-06-21 2008-06-18 Address 116 WALNUT ST, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2002-06-13 2008-06-18 Address 116 WALNUT ST, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061871 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008040 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140617006305 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120604006621 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100621002093 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080618002401 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060525003203 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040621002558 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020613000154 2002-06-13 CERTIFICATE OF INCORPORATION 2002-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4460947309 2020-04-29 0296 PPP 12377 Big Tree Rd, East Aurora, NY, 14052-9593
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-9593
Project Congressional District NY-23
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2729.44
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State