Search icon

ZEN BODY MECHANICS LLC

Company Details

Name: ZEN BODY MECHANICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4349404
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 W 34TH STREET #204, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BODY MECHANICS ORTHOPEDIC MASSAGE 401(K) PLAN 2023 461863440 2024-07-22 ZEN BODY MECHANICS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 2126004808
Plan sponsor’s address 1 WEST 34TH ST #204, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
BODY MECHANICS ORTHOPEDIC MASSAGE 401(K) PLAN 2022 461863440 2023-07-17 ZEN BODY MECHANICS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 2126004808
Plan sponsor’s address 1 WEST 34TH ST #204, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
BODY MECHANICS ORTHOPEDIC MASSAGE 401(K) PLAN 2021 461863440 2022-08-10 ZEN BODY MECHANICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126004808
Plan sponsor’s address 1 WEST 34TH ST #204, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing CHRIS HORNE
BODY MECHANICS ORTHOPEDIC MASSAGE 401(K) PLAN 2021 461863440 2022-07-20 ZEN BODY MECHANICS LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126004808
Plan sponsor’s address 1 WEST 34TH ST #204, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing KAREN ZYRA
ZEN BODY MECHANICS, LLC INCENTIVE SAVINGS PLAN 2020 461863440 2021-08-27 ZEN BODY MECHANICS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126004808
Plan sponsor’s address 315 MADISON AVENUE-SUITE 2200, NEW YORK, NY, 10017
ZEN BODY MECHANICS, LLC INCENTIVE SAVINGS PLAN 2019 461863440 2020-10-12 ZEN BODY MECHANICS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126004808
Plan sponsor’s address 315 MADISON AVENUE-SUITE 2200, NEW YORK, NY, 10017
ZEN BODY MECHANICS, LLC INCENTIVE SAVINGS PLAN 2018 461863440 2019-10-11 ZEN BODY MECHANICS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126004808
Plan sponsor’s address 315 MADISON AVENUE-SUITE 2200, NEW YORK, NY, 10017
ZEN BODY MECHANICS, LLC INCENTIVE SAVINGS PLAN 2017 461863440 2018-09-17 ZEN BODY MECHANICS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 2126004808
Plan sponsor’s address 315 MADISON AVENUE-SUITE 2200, NEW YORK, NY, 10017

Agent

Name Role Address
BERET ANN KIRKEBY Agent 170 claremont ave, #15, NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 W 34TH STREET #204, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-07-30 2023-07-26 Address 1 W 34TH STREET #204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-06-23 2018-07-30 Address 1831 MADISON AVE #6L, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2017-05-25 2017-06-23 Address 315 MADISON AVE #2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-05-25 2023-07-26 Address 1831 MADISON AVE 6L, NY, NY, 10035, USA (Type of address: Registered Agent)
2017-01-10 2017-05-25 Address 315 MADISON AVE, #2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-22 2017-05-25 Address 16 MORGAN AVENUE, 1R, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2013-01-22 2017-01-10 Address 16 MORGAN AVENUE, 1R, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000194 2022-09-08 CERTIFICATE OF CHANGE BY ENTITY 2022-09-08
210106060386 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190116060007 2019-01-16 BIENNIAL STATEMENT 2019-01-01
180730000184 2018-07-30 CERTIFICATE OF CHANGE 2018-07-30
170623000381 2017-06-23 CERTIFICATE OF CHANGE 2017-06-23
170525000522 2017-05-25 CERTIFICATE OF CHANGE 2017-05-25
170110006280 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150114006775 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130530000186 2013-05-30 CERTIFICATE OF PUBLICATION 2013-05-30
130122001163 2013-01-22 ARTICLES OF ORGANIZATION 2013-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547368301 2021-01-21 0202 PPS 1 W 34th St Rm 204, New York, NY, 10001-3011
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81170
Loan Approval Amount (current) 81170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66497
Servicing Lender Name 1st Financial Bank USA
Servicing Lender Address 331 Dakota Dunes Blvd, DAKOTA DUNES, SD, 57049-5176
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, 10001-3011
Project Congressional District NY-12
Number of Employees 15
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 66497
Originating Lender Name 1st Financial Bank USA
Originating Lender Address DAKOTA DUNES, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81568.07
Forgiveness Paid Date 2021-07-20
1375737808 2020-05-21 0202 PPP 1 West 34th Street, New York, NY, 10001-0071
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80735
Loan Approval Amount (current) 80735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66497
Servicing Lender Name 1st Financial Bank USA
Servicing Lender Address 331 Dakota Dunes Blvd, DAKOTA DUNES, SD, 57049-5176
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, 10001-0071
Project Congressional District NY-12
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 66497
Originating Lender Name 1st Financial Bank USA
Originating Lender Address DAKOTA DUNES, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81579.95
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State