Search icon

HANDS ON HEALTHCARE MASSAGE THERAPY, P.C.

Company Details

Name: HANDS ON HEALTHCARE MASSAGE THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (25 years ago)
Entity Number: 2448074
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 208 Commack Road, Commack, NY, United States, 11703
Principal Address: 208 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 Commack Road, Commack, NY, United States, 11703

Chief Executive Officer

Name Role Address
MARLA KAPLAN Chief Executive Officer 208 COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 208 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-12-18 Address 208 Commack Road, Commack, NY, 11725, USA (Type of address: Service of Process)
2023-09-14 2023-09-14 Address 208 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-12-18 Address 208 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-12-12 2023-09-14 Address 208 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-12-12 2023-09-14 Address 208 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2002-01-18 2007-12-12 Address 208 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2002-01-18 2007-12-12 Address 208 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-01-18 2007-12-12 Address 208 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218003590 2023-12-18 BIENNIAL STATEMENT 2023-12-18
230914002894 2023-09-14 BIENNIAL STATEMENT 2021-12-01
140115002086 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120120002272 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100105002809 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071212002818 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117003106 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040114002328 2004-01-14 BIENNIAL STATEMENT 2003-12-01
020118002546 2002-01-18 BIENNIAL STATEMENT 2001-12-01
991209000410 1999-12-09 CERTIFICATE OF INCORPORATION 1999-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438967105 2020-04-14 0235 PPP 208 Commack Rd, Commack, NY, 11725
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79000
Loan Approval Amount (current) 79000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79787.84
Forgiveness Paid Date 2021-05-06
4061788809 2021-04-15 0235 PPS 208 Commack Rd 208 Commack Rd, Commack, NY, 11725-3445
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3445
Project Congressional District NY-01
Number of Employees 25
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71567.12
Forgiveness Paid Date 2022-09-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State