Search icon

THE BODYWORKS WELLNESS CENTER, INCORPORATED

Company Details

Name: THE BODYWORKS WELLNESS CENTER, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649157
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 17 COMPUTER DRIVE EAST, ALBANY, NY, United States, 12205
Principal Address: 107 RIVER CHASE DR, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA ADDARIO DOS Process Agent 17 COMPUTER DRIVE EAST, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
LINDA ADDARIO Chief Executive Officer 17 COMPUTER DRIVE EAST, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2012-05-15 2015-04-06 Address 19 UNIVERSITY STREET, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2010-04-07 2012-05-15 Address 9 LINTON AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2008-03-25 2012-05-15 Address 9 LINTON AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150406002064 2015-04-06 BIENNIAL STATEMENT 2014-03-01
120515002315 2012-05-15 BIENNIAL STATEMENT 2012-03-01
100407002312 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080325000611 2008-03-25 CERTIFICATE OF INCORPORATION 2008-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
13597.00
Total Face Value Of Loan:
13597.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13597
Current Approval Amount:
13597
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13691.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State