Search icon

BODYSMART PERSONAL TRAINING, LLC

Company Details

Name: BODYSMART PERSONAL TRAINING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939410
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 150 WEST END AVE #22A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 WEST END AVE #22A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2007-08-23 2011-08-15 Address 330 WEST 58TH ST., #10J, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-08-17 2007-08-23 Address 330 W 58TH STREET / #10J, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-08-06 2007-08-17 Address 201 WEST 108TH STREET, #42, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813060208 2019-08-13 BIENNIAL STATEMENT 2019-08-01
190709060673 2019-07-09 BIENNIAL STATEMENT 2017-08-01
130903002084 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110815003079 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090812003220 2009-08-12 BIENNIAL STATEMENT 2009-08-01
080305000800 2008-03-05 CERTIFICATE OF PUBLICATION 2008-03-05
070823000292 2007-08-23 CERTIFICATE OF CHANGE 2007-08-23
070817002525 2007-08-17 BIENNIAL STATEMENT 2007-08-01
050810002130 2005-08-10 BIENNIAL STATEMENT 2005-08-01
030806000244 2003-08-06 ARTICLES OF ORGANIZATION 2003-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2743337707 2020-05-01 0202 PPP 150 W END AVE APT 22A, NEW YORK, NY, 10023
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8360
Loan Approval Amount (current) 8360
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8463.09
Forgiveness Paid Date 2021-07-29
2139888610 2021-03-13 0202 PPS 150 W End Ave Apt 22A, New York, NY, 10023-5735
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8357
Loan Approval Amount (current) 8357
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, 10023-5735
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8439.58
Forgiveness Paid Date 2022-03-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State