Search icon

MIND BODY FLOW YOGA INC.

Company Details

Name: MIND BODY FLOW YOGA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2011 (14 years ago)
Date of dissolution: 30 Apr 2021
Entity Number: 4114598
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 266 COTTONWOOD DR., AMHERST, NY, United States, 14221
Principal Address: 266 COTTONWOOD DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARINA MUKANDALA DOS Process Agent 266 COTTONWOOD DR., AMHERST, NY, United States, 14221

Chief Executive Officer

Name Role Address
MARINA MUKADALA Chief Executive Officer 266 COTTONWOOD DR, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
210430000679 2021-04-30 CERTIFICATE OF DISSOLUTION 2021-04-30
130802002378 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110705000373 2011-07-05 CERTIFICATE OF INCORPORATION 2011-07-05

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
400.00
Total Face Value Of Loan:
400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400
Current Approval Amount:
400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
403.81

Date of last update: 27 Mar 2025

Sources: New York Secretary of State