Search icon

ZOBODY WELLNESS INC.

Company Details

Name: ZOBODY WELLNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919713
ZIP code: 11106
County: New York
Place of Formation: New York
Address: APARTMENT 4D, 33-43 14TH STREET, ASTORIA, NY, United States, 11106
Principal Address: 33-43 14TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORENZO GREGORIO Chief Executive Officer 33-43 14TH STREET, APT 4D, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent APARTMENT 4D, 33-43 14TH STREET, ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
140314006066 2014-03-14 BIENNIAL STATEMENT 2014-03-01
100311000155 2010-03-11 CERTIFICATE OF AMENDMENT 2010-03-11
100304000396 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114268202 2020-07-31 0202 PPP APT 4D BLDG 5 3343 14TH ST, ASTORIA, NY, 11106
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5970
Loan Approval Amount (current) 5970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6055.87
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State