Search icon

OUR BODY ELECTRIC, INC.

Company Details

Name: OUR BODY ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2018 (6 years ago)
Entity Number: 5461196
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 45 MAIN STREET, SUITE 234, BROOKLYN, NY, United States, 11201
Principal Address: 45 Main Street, Suite 234, Brooklyn, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OUR BODY ELECTRIC 401(K) PLAN 2023 814694054 2024-05-14 OUR BODY ELECTRIC, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 9178488479
Plan sponsor’s address 45 MAIN STREET, SUITE 234, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
OUR BODY ELECTRIC 401(K) PLAN 2022 814694054 2023-05-27 OUR BODY ELECTRIC, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 9178488479
Plan sponsor’s address 45 MAIN STREET, SUITE 234, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
OUR BODY ELECTRIC 401(K) PLAN 2021 814694054 2022-06-02 OUR BODY ELECTRIC, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 9178488479
Plan sponsor’s address 45 MAIN STREET, SUITE 234, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
OUR BODY ELECTRIC 401(K) PLAN 2020 814694054 2021-06-15 OUR BODY ELECTRIC, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 9178488479
Plan sponsor’s address 45 MAIN STREET, SUITE 234, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
OUR BODY ELECTRIC, INC. DOS Process Agent 45 MAIN STREET, SUITE 234, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ASHLEY MILLS Chief Executive Officer 45 MAIN STREET, SUITE 234, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 45 MAIN STREET, SUITE 234, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-12-19 2025-04-14 Address 45 MAIN STREET, SUITE 234, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414002196 2025-04-14 BIENNIAL STATEMENT 2025-04-14
211210001294 2021-12-10 BIENNIAL STATEMENT 2021-12-10
181219000212 2018-12-19 APPLICATION OF AUTHORITY 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994247403 2020-05-11 0202 PPP 45 Main Street, STE 234, BROOKLYN, NY, 11201
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218487.5
Loan Approval Amount (current) 218487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220534.7
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400678 Trademark 2024-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-30
Termination Date 2024-04-29
Section 1331
Status Terminated

Parties

Name OUR BODY ELECTRIC, INC.
Role Plaintiff
Name NOOM, INC.
Role Defendant
2100929 Americans with Disabilities Act - Other 2021-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-19
Termination Date 2021-09-02
Date Issue Joined 2021-04-06
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name OUR BODY ELECTRIC, INC.
Role Defendant
1906692 Copyright 2019-11-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-26
Termination Date 2020-08-18
Date Issue Joined 2020-06-10
Section 0101
Status Terminated

Parties

Name RAMALES
Role Plaintiff
Name OUR BODY ELECTRIC, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State