Search icon

BODY NATURALS, LTD.

Company Details

Name: BODY NATURALS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855821
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 97 JACKSON AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGEANN DAU Chief Executive Officer 333 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
GEORGEANN DAU DOS Process Agent 97 JACKSON AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-07-22 2003-07-21 Address 97 JACKSON AVE, HUNTINGTON, NY, 11743, 3342, USA (Type of address: Principal Executive Office)
1997-07-22 2003-07-21 Address 97 JACKSON AVE, HUNTINGTON, NY, 11743, 3342, USA (Type of address: Chief Executive Officer)
1997-07-22 2015-06-18 Address 333 NEW YORK AVE, HUNTINGTON, NY, 11743, 3342, USA (Type of address: Service of Process)
1995-02-08 1997-07-22 Address 333 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-02-08 1997-07-22 Address 97 JACKSON AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1995-02-08 1997-07-22 Address 333 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1983-07-18 1995-02-08 Address 15 E. SHORE RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150618000487 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18
130716002393 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110720002309 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090701002030 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070712002355 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050901002653 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030721002199 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010703002503 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990726002745 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970722002071 1997-07-22 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4813248510 2021-02-26 0235 PPS 97 Jackson Ave, Huntington, NY, 11743-3613
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3613
Project Congressional District NY-01
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20098.63
Forgiveness Paid Date 2021-08-26
6306047703 2020-05-01 0235 PPP 97 JACKSON AVE, HUNTINGTON, NY, 11743-3613
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34925
Loan Approval Amount (current) 34925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3613
Project Congressional District NY-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35193.87
Forgiveness Paid Date 2021-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State