Search icon

SKINNY BUDDHA INC.

Company Details

Name: SKINNY BUDDHA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2010 (15 years ago)
Date of dissolution: 14 Dec 2022
Entity Number: 3980647
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: ATTN: ELYCE JACOBSON, 159 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549
Principal Address: 159 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SKINNY BUDDHA INC. DOS Process Agent ATTN: ELYCE JACOBSON, 159 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ELYCE J. JACOBSON Chief Executive Officer 159 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2016-11-18 2023-04-02 Address 159 LEXINGTON AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2016-11-18 2023-04-02 Address ATTN: ELYCE JACOBSON, 159 LEXINGTON AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-09-23 2016-11-18 Address 128 RADIO CIRCLE DR, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2014-09-23 2016-11-18 Address ATTN: ELYCE JACOBSON, 128 RADIO CIRCLE DR, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-09-23 2016-11-18 Address 128 RADIO CIRCLE DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2012-09-24 2014-09-23 Address 10 RIDGEVIEW CIRCLE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2012-09-24 2014-09-23 Address 10 RIDGEVIEW CIRCLE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2010-08-04 2014-09-23 Address ATTN: ELYCE JACOBSON, 10 RIDGEVIEW CIRCLE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2010-08-04 2022-12-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230402000040 2022-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-14
180809006325 2018-08-09 BIENNIAL STATEMENT 2018-08-01
161118006138 2016-11-18 BIENNIAL STATEMENT 2016-08-01
140923006315 2014-09-23 BIENNIAL STATEMENT 2014-08-01
120924006226 2012-09-24 BIENNIAL STATEMENT 2012-08-01
100804000029 2010-08-04 CERTIFICATE OF INCORPORATION 2010-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4720487310 2020-04-30 0202 PPP 159 Lexington Avenue, Mt Kisco, NY, 10549
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14998.88
Loan Approval Amount (current) 14998.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mt Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15102.71
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State