Search icon

BODY FACTORY INC

Company claim

Is this your business?

Get access!

Company Details

Name: BODY FACTORY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2012 (13 years ago)
Entity Number: 4286406
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 472 6 AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BODY FACTORY INC DOS Process Agent 472 6 AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARIANNA KANFER Chief Executive Officer 472 6 AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-08-04 2018-08-03 Address 4 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-04 2018-08-03 Address 4 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-08-21 2018-08-03 Address 4 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803006333 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160826006045 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140804006403 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120821001165 2012-08-21 CERTIFICATE OF INCORPORATION 2012-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657818 OL VIO CREDITED 2023-06-16 100 OL - Other Violation
3112784 CL VIO INVOICED 2019-11-07 350 CL - Consumer Law Violation
3082247 CL VIO CREDITED 2019-09-06 175 CL - Consumer Law Violation
2090647 CL VIO INVOICED 2015-05-27 175 CL - Consumer Law Violation
1910167 CL VIO INVOICED 2014-12-11 175 CL - Consumer Law Violation
1899608 CL VIO CREDITED 2014-12-02 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-08-23 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-05-16 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-11-24 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-11-24 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
211808.00
Total Face Value Of Loan:
211808.00
Date:
2020-04-30
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:
211807.00
Total Face Value Of Loan:
211807.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211807
Current Approval Amount:
211807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214551.79
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211808
Current Approval Amount:
211808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213264.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State