Name: | COMPLETE BODY DEVELOPMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1997 (28 years ago) |
Entity Number: | 2129954 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 10 HANOVER SQUARE, APT 23A, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPLETE BODY DEVELOPMENT 401(K) PLAN | 2023 | 133967429 | 2024-05-29 | COMPLETE BODY DEVELOPMENT INC | 87 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-29 |
Name of individual signing | FAY YESSARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-09-01 |
Business code | 812990 |
Sponsor’s telephone number | 3322404044 |
Plan sponsor’s address | 10 HANOVER SQUARE BASEMENT, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2023-06-08 |
Name of individual signing | FAY YESSARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-09-01 |
Business code | 812990 |
Sponsor’s telephone number | 3322404044 |
Plan sponsor’s address | 10 HANOVER SQUARE BASEMENT, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2022-06-15 |
Name of individual signing | FAY YESSARD |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HANOVER SQUARE, APT 23A, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEX REZNIK | Chief Executive Officer | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-04-01 | Address | 10 HANOVER SQUARE, APT 23A, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-06-13 | 2024-06-13 | Address | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-04-01 | Address | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2013-04-22 | 2024-06-13 | Address | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2013-04-22 | 2024-06-13 | Address | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-04-20 | 2013-04-22 | Address | 24-32 UNION SQ E, STE 915, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-04-20 | 2013-04-22 | Address | 58 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-04-20 | 2013-04-22 | Address | 24-32 UNION SQ E, STE 915, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401038662 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240613002810 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
170510000324 | 2017-05-10 | CERTIFICATE OF CHANGE | 2017-05-10 |
130422002061 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
010420002560 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
970915000409 | 1997-09-15 | CERTIFICATE OF AMENDMENT | 1997-09-15 |
970403000693 | 1997-04-03 | CERTIFICATE OF INCORPORATION | 1997-04-03 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2783725000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4545988403 | 2021-02-06 | 0202 | PPS | 10 Hanover Sq Apt 23A, New York, NY, 10005-3576 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2082347701 | 2020-05-01 | 0202 | PPP | 10 HANOVER SQ APT 23A, NEW YORK, NY, 10005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State