Search icon

MINDBODYGREEN, LLC

Headquarter

Company Details

Name: MINDBODYGREEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 2008 (17 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 3699272
ZIP code: 33133
County: Kings
Place of Formation: New York
Address: 2980 MCFARLANE RD., MIAMI, FL, United States, 33133

Links between entities

Type Company Name Company Number State
Headquarter of MINDBODYGREEN, LLC, FLORIDA M22000010487 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1599491 20 JAY ST #438, BROOKLYN, NY, 11201 20 JAY ST #438, BROOKLYN, NY, 11201 646-246-2749

Filings since 2016-05-17

Form type D
File number 021-263316
Filing date 2016-05-17
File View File

Filings since 2014-02-19

Form type D
File number 021-212139
Filing date 2014-02-19
File View File

Filings since 2014-02-19

Form type D
File number 021-212138
Filing date 2014-02-19
File View File

DOS Process Agent

Name Role Address
MINDBODYGREEN DOS Process Agent 2980 MCFARLANE RD., MIAMI, FL, United States, 33133

History

Start date End date Type Value
2024-07-01 2024-08-30 Address 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-03-17 2024-07-01 Address 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-07-08 2023-03-17 Address 45 MAIN STREET, #422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-10-16 2016-07-08 Address 20 JAY STREET #438, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-07-22 2014-10-16 Address 11 BAYVIEW TERRACE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004192 2024-12-17 CERTIFICATE OF MERGER 2024-12-17
240830016958 2024-08-29 CERTIFICATE OF CHANGE BY ENTITY 2024-08-29
240701033190 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230317000175 2023-03-17 BIENNIAL STATEMENT 2022-07-01
220616002949 2022-06-16 BIENNIAL STATEMENT 2020-07-01
180705007609 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160708000402 2016-07-08 CERTIFICATE OF CHANGE 2016-07-08
160706007242 2016-07-06 BIENNIAL STATEMENT 2016-07-01
141016002005 2014-10-16 BIENNIAL STATEMENT 2014-07-01
080722000654 2008-07-22 ARTICLES OF ORGANIZATION 2008-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053688610 2021-03-25 0202 PPS 45 Main St Ste 422, Brooklyn, NY, 11201-1093
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 910227
Loan Approval Amount (current) 910227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1093
Project Congressional District NY-10
Number of Employees 38
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 921174.66
Forgiveness Paid Date 2022-06-15
1235907101 2020-04-10 0202 PPP 45 Main St., Brooklyn, NY, 11201-0027
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 874900
Loan Approval Amount (current) 874900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0027
Project Congressional District NY-10
Number of Employees 37
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 885878.2
Forgiveness Paid Date 2021-07-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State