Search icon

BODY DIMENSIONS INDUSTRIES, INC.

Company Details

Name: BODY DIMENSIONS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2003 (22 years ago)
Entity Number: 2951902
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 718 South Columbus Avenue, Mount Vernon, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERMAN MUIRHEAD DOS Process Agent 718 South Columbus Avenue, Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
HERMAN MUIRHEAD Chief Executive Officer 718 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 1154 INTERVALE AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 718 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-09-18 Address 718 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-09-18 Address 1154 INTERVALE AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 1154 INTERVALE AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-09-18 Address 718 South Columbus Avenue, Mount Vernon, NY, 10550, USA (Type of address: Service of Process)
2023-02-14 2023-02-14 Address 718 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2015-06-11 2023-02-14 Address 4169 MURDOCK AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918004254 2023-09-18 BIENNIAL STATEMENT 2023-09-01
230214002846 2023-02-14 BIENNIAL STATEMENT 2021-09-01
150611002016 2015-06-11 BIENNIAL STATEMENT 2013-09-01
071101002581 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051110002767 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030909000678 2003-09-09 CERTIFICATE OF INCORPORATION 2003-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280617306 2020-04-30 0202 PPP 718 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52267
Loan Approval Amount (current) 52267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52814.35
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State