Search icon

DYNAMIC BODY PILATES, LLC

Headquarter

Company Details

Name: DYNAMIC BODY PILATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2012 (13 years ago)
Entity Number: 4190035
ZIP code: 10026
County: Kings
Place of Formation: New York
Address: 80 5th Ave #1003, NY, NY, United States, 10026

Links between entities

Type Company Name Company Number State
Headquarter of DYNAMIC BODY PILATES, LLC, FLORIDA M23000012281 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC BODY PILATES LLC 401K PLAN 2023 454328217 2024-09-27 DYNAMIC BODY PILATES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 9176131552
Plan sponsor’s address 80 FIFTH AVENUE, SUITE 1003, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing REBECCA LUBART
Valid signature Filed with authorized/valid electronic signature
DYNAMIC BODY PILATES LLC 401K PLAN 2022 454328217 2023-09-11 DYNAMIC BODY PILATES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 9176131552
Plan sponsor’s address 80 FIFTH AVENUE, SUITE 1003, NEW YORK, NY, 10011
DYNAMIC BODY PILATES LLC 401K 2021 454328217 2022-06-14 DYNAMIC BODY PILATES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 9176131552
Plan sponsor’s address 80 5TH AVE, SUITE 1003, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing REBECCA LUBART

DOS Process Agent

Name Role Address
DYNAMIC BODY PILATES LLC DOS Process Agent 80 5th Ave #1003, NY, NY, United States, 10026

History

Start date End date Type Value
2023-04-14 2024-01-23 Address 80 5th Ave #1003, NY, NY, 10026, USA (Type of address: Service of Process)
2012-01-18 2023-04-14 Address P.O. BOX 170116, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123003781 2024-01-23 BIENNIAL STATEMENT 2024-01-23
230414004336 2023-04-14 BIENNIAL STATEMENT 2022-01-01
140915007314 2014-09-15 BIENNIAL STATEMENT 2014-01-01
120413000074 2012-04-13 CERTIFICATE OF PUBLICATION 2012-04-13
120118000663 2012-01-18 ARTICLES OF ORGANIZATION 2012-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3196047403 2020-05-07 0202 PPP 80 5TH AVE RM 1003, NEW YORK, NY, 10011-8017
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40834
Loan Approval Amount (current) 40834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10011-8017
Project Congressional District NY-10
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21114.15
Forgiveness Paid Date 2021-09-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State