Search icon

PERFECT BODY IMAGE LLC

Company Details

Name: PERFECT BODY IMAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561396
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 325 middle country rd., suite d, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
c/o doreen j. shindel & associates pc DOS Process Agent 325 middle country rd., suite d, SELDEN, NY, United States, 11784

Licenses

Number Type Date End date Address
21PE1388726 Appearance Enhancement Business License 2011-04-28 2025-04-28 1150 SUNRISE HWY, BAY SHORE, NY, 11706

History

Start date End date Type Value
2017-10-20 2022-04-02 Address 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2013-12-16 2017-10-20 Address 738 SMITHTOWN BYPASS, STE 103, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2009-05-13 2013-12-16 Address 1150 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2007-08-28 2009-05-13 Address 74 POTOMAC LANE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220402001516 2022-04-01 CERTIFICATE OF CHANGE BY ENTITY 2022-04-01
190806060687 2019-08-06 BIENNIAL STATEMENT 2019-08-01
171020006153 2017-10-20 BIENNIAL STATEMENT 2017-08-01
131216002242 2013-12-16 BIENNIAL STATEMENT 2013-08-01
110811002057 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090728002903 2009-07-28 BIENNIAL STATEMENT 2009-08-01
090513000418 2009-05-13 CERTIFICATE OF CHANGE 2009-05-13
080201000210 2008-02-01 CERTIFICATE OF PUBLICATION 2008-02-01
070904000284 2007-09-04 CERTIFICATE OF AMENDMENT 2007-09-04
070828000509 2007-08-28 ARTICLES OF ORGANIZATION 2007-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133388309 2021-01-30 0235 PPS 1150 Sunrise Hwy, Bay Shore, NY, 11706-5910
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147667
Loan Approval Amount (current) 147667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-5910
Project Congressional District NY-02
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148744.31
Forgiveness Paid Date 2021-10-29
2089427704 2020-05-01 0235 PPP 1150 SUNRISE HWY, BAY SHORE, NY, 11706
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138250
Loan Approval Amount (current) 138250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 140
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139488.18
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400982 Trademark 2024-02-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-08
Termination Date 1900-01-01
Section 0044
Status Pending

Parties

Name PERFECT BODY AESTHETICS,
Role Defendant
Name PERFECT BODY IMAGE LLC
Role Plaintiff
2402437 Trademark 2024-04-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-04-01
Termination Date 1900-01-01
Section 1051
Status Pending

Parties

Name PERFECT BODY IMAGE LLC
Role Plaintiff
Name PERFECT BODY AESTHETICS,
Role Defendant
1705807 Trademark 2017-10-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-04
Termination Date 2019-08-21
Date Issue Joined 2017-12-18
Section 1125
Status Terminated

Parties

Name STEPHEN T. GREENBERG, M,
Role Plaintiff
Name PERFECT BODY IMAGE LLC
Role Defendant
2400676 Copyright 2024-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-30
Termination Date 2024-10-10
Date Issue Joined 2024-09-27
Section 0101
Status Terminated

Parties

Name ETT
Role Plaintiff
Name SPIRIT MUSIC GROUP, INC.
Role Defendant
Name PERFECT BODY IMAGE LLC
Role Plaintiff
Name PERFECT BODY LASER AND ,
Role Defendant
2000631 Trademark 2020-02-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-02-04
Termination Date 2020-09-02
Date Issue Joined 2020-06-01
Section 1114
Status Terminated

Parties

Name PERFECT BODY IMAGE LLC
Role Plaintiff
Name PERFECT BODY SKIN LASER,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State