Search icon

BODHI FITNESS CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BODHI FITNESS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512475
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-11 PRINCE STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-11 PRINCE STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HYE SOOK CHUN Chief Executive Officer 35-11 PRINCE STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2011-05-26 2013-05-17 Address 35-11 PRINCE STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-05-07 2011-05-26 Address 35-11 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-05-07 2011-05-26 Address 35-11 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130517002093 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110526003090 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090507002593 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070504000035 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205063 OL VIO INVOICED 2013-08-15 875 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
78600.00
Total Face Value Of Loan:
78600.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
78500.00
Total Face Value Of Loan:
78500.00
Date:
2010-02-04
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$78,600
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,136.2
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $78,597
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$78,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,431.25
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $78,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State