Search icon

ON-SITE BODY WORK, INC.

Company Details

Name: ON-SITE BODY WORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2013 (12 years ago)
Entity Number: 4388124
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 12023, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALANA WHITE DOS Process Agent P.O. BOX 12023, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2013-04-15 2014-03-24 Address 842 ROUTE 25A, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324000588 2014-03-24 CERTIFICATE OF CHANGE 2014-03-24
130415000005 2013-04-15 CERTIFICATE OF INCORPORATION 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7906408502 2021-03-08 0235 PPP 41 Mercedes Way, Edgewood, NY, 11717-8337
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4792
Loan Approval Amount (current) 4792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Edgewood, SUFFOLK, NY, 11717-8337
Project Congressional District NY-02
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4834.27
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State