Search icon

BACK TO THE BODY, INC.

Company Details

Name: BACK TO THE BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2017 (8 years ago)
Entity Number: 5082972
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NJ, United States, 11228
Principal Address: 735 Kappock St., Bronx, NY, United States, 10463

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
PAMELA MADSEN DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NJ, United States, 11228

Chief Executive Officer

Name Role Address
PAMELA MADSEN Chief Executive Officer 735 KAPPOCK ST., BRONX, NY, United States, 10463

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 735 KAPPOCK ST., BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-07-19 2025-02-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-07-19 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-07-19 2025-02-05 Address 735 KAPPOCK ST., BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-07-19 2025-02-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-09 2024-07-19 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-02-09 2024-07-19 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-09 2024-07-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250205000035 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240719000649 2024-07-19 BIENNIAL STATEMENT 2024-07-19
170209000402 2017-02-09 CERTIFICATE OF INCORPORATION 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935767307 2020-04-30 0202 PPP 735 KAPPOCK ST APT 5B, BRONX, NY, 10463
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12625.56
Forgiveness Paid Date 2021-05-06
9733678502 2021-03-12 0202 PPS 735 Kappock St Apt 5B, Bronx, NY, 10463-4627
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20986
Loan Approval Amount (current) 20986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-4627
Project Congressional District NY-15
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21111.68
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State