Search icon

BODY BENEFIT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BODY BENEFIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966385
ZIP code: 12601
County: Westchester
Place of Formation: New York
Address: 10 monroe drive, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
the llc DOS Process Agent 10 monroe drive, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2010-06-25 2024-12-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-06-25 2024-12-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000714 2024-11-24 CERTIFICATE OF CHANGE BY ENTITY 2024-11-24
110218000228 2011-02-18 CERTIFICATE OF PUBLICATION 2011-02-18
100625000508 2010-06-25 ARTICLES OF ORGANIZATION 2010-06-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16495.00
Total Face Value Of Loan:
16495.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,495
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,720.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,598
Utilities: $2,444
Mortgage Interest: $950
Rent: $961
Healthcare: $2118
Debt Interest: $3,424

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State