Search icon

HANDS ON HEALTHCARE MASSAGE THERAPY, P.C.

Company claim

Is this your business?

Get access!

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 (26 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

National Provider Identifier

NPI Number:
1427832336
Certification Date:
2023-08-22

Authorized Person:

Name:
MS. MARLA KAPLAN
Role:
OWNER/ DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
225700000X - Massage Therapist
Is Primary:
Yes

Contacts:

Fax:
6313868404

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 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 2023-09-14 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: 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

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70600.00
Total Face Value Of Loan:
70600.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79000.00
Total Face Value Of Loan:
79000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79000
Current Approval Amount:
79000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79787.84
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70600
Current Approval Amount:
70600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71567.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State