Search icon

WHOLEBODY MFR LMT INC.

Company Details

Name: WHOLEBODY MFR LMT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5086319
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 168B IRVING AVE, SUITE 203G, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERICA PILLA Chief Executive Officer 168B IRVING AVE, SUITE 203G, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 168B IRVING AVE, SUITE 203G, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-02-24 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-28 2025-02-24 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-28 2025-02-24 Address 168B IRVING AVE, SUITE 203G, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 168B IRVING AVE, SUITE 203G, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-16 2024-03-28 Address 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-02-16 2023-02-16 Address 168B IRVING AVE, SUITE 203G, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-03-28 Address 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-02-16 2024-03-28 Address 168B IRVING AVE, SUITE 203G, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224002840 2025-02-24 BIENNIAL STATEMENT 2025-02-24
240328001597 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
230216001293 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210223060226 2021-02-23 BIENNIAL STATEMENT 2021-02-01
190205061367 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170215010465 2017-02-15 CERTIFICATE OF INCORPORATION 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4011027200 2020-04-27 0202 PPP IRVING AVE168B Irving Ave suite 203G, PORT CHESTER, NY, 10573-4111
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4111
Project Congressional District NY-16
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12577.74
Forgiveness Paid Date 2020-12-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State