Search icon

BODY BY SAI LLC

Company Details

Name: BODY BY SAI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2018 (7 years ago)
Entity Number: 5335436
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
BODY BY SAI LLC DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231128006185 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
220505001261 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200511060260 2020-05-11 BIENNIAL STATEMENT 2020-05-01
181102000169 2018-11-02 CERTIFICATE OF PUBLICATION 2018-11-02
180504010079 2018-05-04 ARTICLES OF ORGANIZATION 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9888778600 2021-03-26 0235 PPP 400 Garden City Plz Ste 110, Garden City, NY, 11530-3336
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3806.25
Loan Approval Amount (current) 3806.25
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 N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3336
Project Congressional District NY-04
Number of Employees 1
NAICS code 812199
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 3831.38
Forgiveness Paid Date 2021-11-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State