Search icon

JODY B., INC.

Company Details

Name: JODY B., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2007 (18 years ago)
Entity Number: 3565996
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 184 LYNX CT, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JODY B., INC. DOS Process Agent 184 LYNX CT, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JODY C DELORIA Chief Executive Officer 184 LYNX CT, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 184 LYNX CT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-06-06 Address 184 LYNX CT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-06-06 Address 184 LYNX CT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2009-08-31 2020-04-28 Address 105 VALLEY GREEN DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2009-08-31 2020-04-28 Address 105 VALLEY GREEN DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2007-09-10 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2007-09-10 2020-04-28 Address 105 VALLEY GREEN DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606004189 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200428060318 2020-04-28 BIENNIAL STATEMENT 2019-09-01
130909006899 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110926002830 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090831002431 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070910000858 2007-09-10 CERTIFICATE OF INCORPORATION 2007-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9433767006 2020-04-09 0219 PPP 1606 PENFIELD RD, spc B, ROCHESTER, NY, 14625-2302
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24160
Loan Approval Amount (current) 24160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2302
Project Congressional District NY-25
Number of Employees 10
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24374.08
Forgiveness Paid Date 2021-03-10
3906208405 2021-02-05 0219 PPS 1606 Penfield Rd Spc B, Rochester, NY, 14625-2302
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23382.8
Loan Approval Amount (current) 23382.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2302
Project Congressional District NY-25
Number of Employees 13
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23489.97
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State