Search icon

COMPLETE BODY DEVELOPMENT INC

Company Details

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

form 5500

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
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 2024-05-29
Name of individual signing FAY YESSARD
COMPLETE BODY DEVELOPMENT 401(K) PLAN 2022 133967429 2023-06-08 COMPLETE BODY DEVELOPMENT INC 78
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
COMPLETE BODY DEVELOPMENT 401(K) PLAN 2021 133967429 2022-06-15 COMPLETE BODY DEVELOPMENT INC 77
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HANOVER SQUARE, APT 23A, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEX REZNIK Chief Executive Officer 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, United States, 10005

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient COMPLETE BODY DEVELOPMENT INC
Recipient Name Raw COMPLETE BODY DEVELOPMENT INC
Recipient DUNS 077505316
Recipient Address 80 JOHN ST, NEW YORK, NEW YORK, NEW YORK, 10038-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221290
Loan Approval Amount (current) 221290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-3576
Project Congressional District NY-10
Number of Employees 47
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179412.48
Forgiveness Paid Date 2022-06-14
2082347701 2020-05-01 0202 PPP 10 HANOVER SQ APT 23A, NEW YORK, NY, 10005
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292022
Loan Approval Amount (current) 292022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-0002
Project Congressional District NY-10
Number of Employees 59
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142777.63
Forgiveness Paid Date 2021-08-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State