Search icon

BIOMECHANIX, INC.

Company Details

Name: BIOMECHANIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3763169
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 409 FULTON ST. 2ND FLOOR, BROOKLYN, NY, United States, 11201
Principal Address: 409 FULTON ST., 2F, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DR. RUDY A. GEHRMAN Agent 409 FULTON ST. 2ND FLOOR, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 FULTON ST. 2ND FLOOR, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DR RUDY A GEHRMAN Chief Executive Officer 409 FULTON ST, 2F, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2015-01-02 2016-01-11 Address 409 FULTON ST., 2F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-03-16 2015-01-02 Address 163 REMSEN ST, 2F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-03-16 2015-01-02 Address 163 REMSEN ST, 2F, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2011-03-16 2015-01-02 Address 163 REMSEN ST, 2F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-01-14 2011-03-16 Address 163 REMSEN STREET, #2F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114061557 2019-01-14 BIENNIAL STATEMENT 2019-01-01
160111000063 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
150102007125 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130124006104 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110316002086 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090114000656 2009-01-14 CERTIFICATE OF INCORPORATION 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2755837309 2020-04-29 0202 PPP 409 FULTON ST 2ND FLOOR, BROOKLYN, NY, 11201
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251467
Loan Approval Amount (current) 251467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254904.86
Forgiveness Paid Date 2021-09-16
7527628400 2021-02-12 0202 PPS 409 Fulton St Fl 2, Brooklyn, NY, 11201-5103
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170644.7
Loan Approval Amount (current) 170644.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5103
Project Congressional District NY-10
Number of Employees 25
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172556.86
Forgiveness Paid Date 2022-04-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State