Search icon

MIND BODY SOUL YOGA INC.

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)
2007-04-03 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-03 2009-05-01 Address 424 EAST 73RD STREET, APT 2FE, NEW YORK, NY, 10021, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6639847705 2020-05-01 0202 PPP 350 FORT WASHINGTON AVE, NEW YORK, NY, 10033-6852
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32811
Loan Approval Amount (current) 32811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10033-6852
Project Congressional District NY-13
Number of Employees 4
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33047.42
Forgiveness Paid Date 2021-01-25
6839208506 2021-03-04 0202 PPS 1275 Teller Ave C/O Mindbodysoul Yoga Studio, Bronx, NY, 10456-3201
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30859
Loan Approval Amount (current) 30859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-3201
Project Congressional District NY-15
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31010.34
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State