Search icon

PHYSICALMIND PILATES, LTD.

Company Details

Name: PHYSICALMIND PILATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897226
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 180 EAST 88TH STREET 11A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHYSICALMIND PILATES, LTD. DOS Process Agent 180 EAST 88TH STREET 11A, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
LAUREN PISKIN Chief Executive Officer 180 EAST 88TH STREET 11A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2014-05-14 2020-01-21 Address 1725 YORK AVE APT 11F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2014-05-14 2020-01-21 Address 1725 YORK AVE APT 11F, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2013-08-22 2020-01-21 Address 1725 YORK AVE APT 11F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-08-22 2014-05-14 Address 1725 YORK AVE APT 11F, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2013-08-22 2014-05-14 Address 1725 YORK AVE APT 11F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-03-07 2012-03-15 Name CHAISE23 CORP.
2010-01-08 2012-03-07 Name PHYSICALMIND PILATES, LTD.
2010-01-08 2013-08-22 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200121060018 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180105006191 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160202007201 2016-02-02 BIENNIAL STATEMENT 2016-01-01
140514002299 2014-05-14 BIENNIAL STATEMENT 2014-01-01
130822006193 2013-08-22 BIENNIAL STATEMENT 2012-01-01
120315000532 2012-03-15 CERTIFICATE OF AMENDMENT 2012-03-15
120307000308 2012-03-07 CERTIFICATE OF AMENDMENT 2012-03-07
100108000264 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227537106 2020-04-13 0202 PPP 1204 Lexington Avenue, NEW YORK, NY, 10028-1405
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-1405
Project Congressional District NY-12
Number of Employees 12
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 66316.93
Forgiveness Paid Date 2021-12-10
5909558301 2021-01-26 0202 PPS 1204 Lexington Ave, New York, NY, 10028-1405
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-1405
Project Congressional District NY-12
Number of Employees 12
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 66044.01
Forgiveness Paid Date 2021-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State