Search icon

MIND BODY SOUL YOGA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIND BODY SOUL YOGA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2007 (18 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 3498758
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 350 FORT WASHINGTON AVENUE, NEW YORK, NY, United States, 10033
Principal Address: 350 FORT WASHINGTON AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIND BODY SOUL YOGA INC. DOS Process Agent 350 FORT WASHINGTON AVENUE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ALYSSA SNOW Chief Executive Officer 350 FORT WASHINGTON AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2015-05-13 2023-06-28 Address 350 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2015-05-13 2023-06-28 Address 350 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2009-05-01 2015-05-13 Address 238 FORT WASHINGTON AVE, 1B, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2009-05-01 2015-05-13 Address 286 FORT WASHINGTON AVE, APT 2I, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2009-05-01 2015-05-13 Address 238 FORT WASHINGTON AVE, 1B, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628000103 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
150513006202 2015-05-13 BIENNIAL STATEMENT 2015-04-01
110503002475 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090501002016 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070403000679 2007-04-03 CERTIFICATE OF INCORPORATION 2007-04-03

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30859.00
Total Face Value Of Loan:
30859.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32811.00
Total Face Value Of Loan:
32811.00
Date:
2015-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
88000.00
Total Face Value Of Loan:
88000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,811
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,811
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,047.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $32,811
Jobs Reported:
2
Initial Approval Amount:
$30,859
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,859
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,010.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,859

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State