Search icon

EVER/BODY, INC.

Company Details

Name: EVER/BODY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2018 (7 years ago)
Entity Number: 5385480
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 20, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 2159 Broadway, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
WILLIAM ZAYAC DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 20, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
AMY SHECTER Chief Executive Officer 2159 BROADWAY, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 2159 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 133 WEST 19TH, 6FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-04-03 Address 133 WEST 19TH, 6FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-04-03 Address 25 ROBERT PITT DRIVE, SUITE 20, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2020-05-13 2024-04-03 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2020-05-13 2020-08-03 Address 25 ROBERT PITT DRIVE, SUITE 20, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-01-28 2020-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240403001102 2024-04-03 BIENNIAL STATEMENT 2024-04-03
200803061833 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200513000538 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13
SR-83820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181106000625 2018-11-06 CERTIFICATE OF AMENDMENT 2018-11-06
180801000105 2018-08-01 APPLICATION OF AUTHORITY 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5430057208 2020-04-27 0202 PPP 133 West 19th, 6th Floor, New York, NY, 10011
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316570
Loan Approval Amount (current) 316570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 621399
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 319709.32
Forgiveness Paid Date 2021-04-23
4793058601 2021-03-20 0202 PPS 133 W 19th St # 6FL, New York, NY, 10011-4117
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401370
Loan Approval Amount (current) 401370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4117
Project Congressional District NY-12
Number of Employees 20
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State