Search icon

BODY PROS, INC.

Company Details

Name: BODY PROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2008 (17 years ago)
Entity Number: 3717542
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Principal Address: 18230 US RT 11, WATERTOWN, NY, United States, 13601
Address: 36788 NYS Rt 26, Carthage, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5TSW9 Obsolete Non-Manufacturer 2009-12-15 2024-03-10 2022-02-14 No data

Contact Information

POC CATHY HOSMER
Phone +1 315-788-3584
Fax +1 315-786-0653
Address 17940 US RT 11, WATERTOWN, NY, 13601 5391, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BODY PROS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263429310 2021-06-08 BODY PROS INC 33
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 811120
Sponsor’s telephone number 3154931360
Plan sponsor’s address PO BOX 630, 36788 NYS RT 26, CARTHAGE, NY, 136198584

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing JUNIOR STEFANINI
BODY PROS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263429310 2021-09-24 BODY PROS INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 811120
Sponsor’s telephone number 3154931360
Plan sponsor’s address PO BOX 630, 36788 NYS RT 26, CARTHAGE, NY, 136198584

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing JUNIOR STEFANINI
BODY PROS INC 401 K PROFIT SHARING PLAN TRUST 2018 263429310 2019-03-22 BODY PROS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 811120
Sponsor’s telephone number 3157883584
Plan sponsor’s address PO BOX 630, CARTHAGE, NY, 136190630

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing CATHLEEN HOSMER
BODY PROS INC 401 K PROFIT SHARING PLAN TRUST 2017 263429310 2018-07-17 BODY PROS INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 811120
Sponsor’s telephone number 3157883584
Plan sponsor’s address 18288 US RT 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing CATHLEEN HOSMER
BODY PROS INC 401 K PROFIT SHARING PLAN TRUST 2016 263429310 2017-06-05 BODY PROS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 811120
Sponsor’s telephone number 3157883584
Plan sponsor’s address 18288 US RT 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing CATHLEEN HOSMER
BODY PROS INC 401K PROFIT SHARING PLAN AND TRUST 2015 263429310 2016-10-25 BODY PROS INC 23
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 3157883584
Plan sponsor’s address 18288 US ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2016-10-25
Name of individual signing CATHY BROYLES
BODY PROS INC 401K PROFIT SHARING PLAN AND TRUST 2015 263429310 2016-10-31 BODY PROS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 3157883584
Plan sponsor’s address 18288 US ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2016-10-31
Name of individual signing CATHY BROYLES
BODY PROS INC 401 K PROFIT SHARING PLAN TRUST 2014 263429310 2015-05-07 BODY PROS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 3157883584
Plan sponsor’s address 18288 US ROUTE 11, WATERTOWN, NY, 136015937

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing CATHLEEN HOSMER
BODY PROS INC 401 K PROFIT SHARING PLAN TRUST 2014 263429310 2015-09-11 BODY PROS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 3157883584
Plan sponsor’s address 18288 US ROUTE 11, WATERTOWN, NY, 136015937

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing JUNIOR STEFANINI
BODY PROS INC 401 K PROFIT SHARING PLAN TRUST 2013 263429310 2014-05-12 BODY PROS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811120
Sponsor’s telephone number 3157883584
Plan sponsor’s address 18288 US ROUTE 11, WATERTOWN, NY, 136015937

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing JUNIOR STEFANINI

Chief Executive Officer

Name Role Address
JUNIOR STEFANINI Chief Executive Officer 18230 US RT 11, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
BODY PROS, INC. DOS Process Agent 36788 NYS Rt 26, Carthage, NY, United States, 13619

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 18230 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2021-04-19 2024-10-02 Address 18230 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2021-04-19 2024-10-02 Address 18230 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2014-09-16 2021-04-19 Address 18288 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2014-09-16 2021-04-19 Address 18288 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2013-08-08 2014-09-16 Address 23903 SPRING VALLEY DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2013-08-08 2014-09-16 Address 23903 SPRING VALLEY DR, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2013-08-08 2014-09-16 Address 23903 SPRING VALLEY DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2010-11-30 2013-08-08 Address 17227 COOK RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2010-11-30 2013-08-08 Address 17227 COOK RD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002000294 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221019000916 2022-10-19 BIENNIAL STATEMENT 2022-09-01
210419060113 2021-04-19 BIENNIAL STATEMENT 2020-09-01
140916007002 2014-09-16 BIENNIAL STATEMENT 2014-09-01
130808002003 2013-08-08 BIENNIAL STATEMENT 2012-09-01
101130002593 2010-11-30 BIENNIAL STATEMENT 2010-09-01
080908000412 2008-09-08 CERTIFICATE OF INCORPORATION 2008-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4923387108 2020-04-13 0248 PPP 18288 US Route 11, WATERTOWN, NY, 13601-5692
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31445
Loan Approval Amount (current) 31445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-5692
Project Congressional District NY-24
Number of Employees 4
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31669.85
Forgiveness Paid Date 2021-01-07
1446968409 2021-02-02 0248 PPS 18230 US Route 11, Watertown, NY, 13601-5937
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31445
Loan Approval Amount (current) 31445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5937
Project Congressional District NY-24
Number of Employees 3
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31583.7
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1835916 Intrastate Non-Hazmat 2023-05-31 95000 2020 4 3 Auth. For Hire
Legal Name BODY PROS INC
DBA Name PRO TOWING
Physical Address 18230 US RT11, WATERTOWN, NY, 13601, US
Mailing Address 18230 US RT11, WATERTOWN, NY, 13601, US
Phone (315) 493-1360
Fax (315) 493-6428
E-mail CATHLEEN@PROTOWINGNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 2.5
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D306000476
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 24246TT
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALHGNFG7JDJV9983
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0225998
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 24246TT
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALHGNFG7JDJV9983
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0225677
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 10083TV
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDU0FHGH4111
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-09
Code of the violation 39345DB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Audible air leak at a proper connection
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-08
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 28 Mar 2025

Sources: New York Secretary of State