Search icon

BODYWISE PURE PILATES, LLC

Company Details

Name: BODYWISE PURE PILATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2014 (11 years ago)
Entity Number: 4649352
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2615 Genesee St, Utica, NY, United States, 13501

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2615 Genesee St, Utica, NY, United States, 13501

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-03-21 2023-07-17 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-21 2023-07-17 Address 2615 Genesee St, Utica, NY, 13501, USA (Type of address: Service of Process)
2014-10-10 2023-03-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-10-10 2023-03-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128006194 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230717003208 2023-07-17 CERTIFICATE OF CHANGE BY ENTITY 2023-07-17
230321003716 2023-03-21 BIENNIAL STATEMENT 2022-10-01
200617000692 2020-06-17 CERTIFICATE OF PUBLICATION 2020-06-17
190411060351 2019-04-11 BIENNIAL STATEMENT 2018-10-01
141010000150 2014-10-10 ARTICLES OF ORGANIZATION 2014-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7385977201 2020-04-28 0248 PPP 2615 Genesee St, Utica, NY, 13501-6230
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6830.13
Loan Approval Amount (current) 6830.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-6230
Project Congressional District NY-22
Number of Employees 3
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6921.58
Forgiveness Paid Date 2021-09-01
6160868509 2021-03-03 0248 PPS 2615 Genesee St, Utica, NY, 13501-6230
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6830.13
Loan Approval Amount (current) 6830.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-6230
Project Congressional District NY-22
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6875.28
Forgiveness Paid Date 2021-11-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State