Search icon

TAIJI BODY WORK INC.

Company Details

Name: TAIJI BODY WORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3787234
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 127 W 72ND STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAIJI BODY WORK INC. DOS Process Agent 127 W 72ND STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
RUTIE PENG Chief Executive Officer 127 W 72ND STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 127 W 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-09-13 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-30 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2023-10-26 Address 127 W 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2021-03-05 2023-10-26 Address 127 W 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2016-12-22 2021-03-05 Address 45 W 8TH STREET, 2 FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-22 2021-03-05 Address 45 W 8TH STREET, 2 FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-04-01 2016-12-22 Address 280 RESTOR PLACE APT #6-0, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2011-04-01 2016-12-22 Address 280 RESTOR PLACE APT #6-0, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
2009-03-17 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231026002329 2023-10-26 BIENNIAL STATEMENT 2023-03-01
210305061445 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190307060464 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170428006198 2017-04-28 BIENNIAL STATEMENT 2017-03-01
161222002032 2016-12-22 BIENNIAL STATEMENT 2015-03-01
110401002469 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090317000749 2009-03-17 CERTIFICATE OF INCORPORATION 2009-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-24 No data 153 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417158403 2021-02-01 0202 PPS 127 W 72nd St Fl 2, New York, NY, 10023-3240
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44107
Loan Approval Amount (current) 44107
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 New York, NEW YORK, NY, 10023-3240
Project Congressional District NY-12
Number of Employees 12
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not 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 44395.17
Forgiveness Paid Date 2021-10-04
1809547710 2020-05-01 0202 PPP 200 ROCTOR PLACE 7U, NEW YORK, NY, 10280
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) 44500
Loan Approval Amount (current) 44500
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 NEW YORK, NEW YORK, NY, 10280-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not 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 44894.91
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State