Search icon

BODY AND SOUL ESSENTIALS, INC.

Company Details

Name: BODY AND SOUL ESSENTIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020229
ZIP code: 10471
County: Bronx
Place of Formation: New York
Principal Address: 66 MAIN STREET, YONKERS, NY, United States, 10701
Address: 5700 ARLINGTON AVE., APT. 10D, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORRETTE BROWN Chief Executive Officer 5700 ARLINGTON AVE APT 10D, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5700 ARLINGTON AVE., APT. 10D, RIVERDALE, NY, United States, 10471

Agent

Name Role Address
DORRETTE BROWN Agent 5700 ARLINGTON AVE., APT. 10D, RIVERDALE, NY, 10471

History

Start date End date Type Value
2006-08-31 2010-09-07 Address 20 N BROADWAY, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2004-03-02 2006-08-31 Address 5700 ARLINGTON AVE., APT. 10D, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100907003042 2010-09-07 BIENNIAL STATEMENT 2010-03-01
060831002346 2006-08-31 BIENNIAL STATEMENT 2006-03-01
040302000078 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3752195009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BODY & SOUL ESSENTIALS INC
Recipient Name Raw BODY & SOUL ESSENTIALS INC
Recipient DUNS 608773813
Recipient Address 66 MAIN STREET, YONKERS, WESTCHESTER, NEW YORK, 10701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7614.00
Face Value of Direct Loan 180000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State