Search icon

BOD GYM LLC

Company Details

Name: BOD GYM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165625
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 104 EAST 121 STREET, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
C/O BLOCKHEADS DOS Process Agent 104 EAST 121 STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2007-05-30 2014-09-25 Address 499 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-02-17 2007-05-30 Address 317 MADISON AVENUE SUITE 614, NEWE YORK, NY, 10017, 5273, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060209 2021-04-06 BIENNIAL STATEMENT 2021-02-01
190215060098 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170207006489 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150205006621 2015-02-05 BIENNIAL STATEMENT 2015-02-01
140925006023 2014-09-25 BIENNIAL STATEMENT 2013-02-01
110307002030 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090126002069 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070530002174 2007-05-30 BIENNIAL STATEMENT 2007-02-01
050217000231 2005-02-17 ARTICLES OF ORGANIZATION 2005-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-03 No data 113 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued 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
9375128609 2021-03-26 0202 PPS 40 Mamaroneck Ave, White Plains, NY, 10601-3308
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3308
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93933.74
Forgiveness Paid Date 2021-09-29
9751037702 2020-05-01 0202 PPP 104 E 121st St, New York, NY, 10035-2812
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66800
Loan Approval Amount (current) 66800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2812
Project Congressional District NY-13
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67375.22
Forgiveness Paid Date 2021-04-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State