Search icon

CS BODY MECHANIC LLC

Company Details

Name: CS BODY MECHANIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4737248
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 628 CHURCH ST, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
BRANDON GREGOR DOS Process Agent 628 CHURCH ST, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2023-04-05 2025-04-01 Address 628 CHURCH ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2015-04-03 2023-04-05 Address 628 CHURCH ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401048021 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405004206 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210505060493 2021-05-05 BIENNIAL STATEMENT 2021-04-01
190311061962 2019-03-11 BIENNIAL STATEMENT 2017-04-01
150403010256 2015-04-03 ARTICLES OF ORGANIZATION 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6382828601 2021-03-23 0248 PPP 628 Church St, Endicott, NY, 13760-4510
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1719.59
Loan Approval Amount (current) 1719.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-4510
Project Congressional District NY-19
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1738.06
Forgiveness Paid Date 2022-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State