Search icon

MARY DITTENHAUSER MASSAGE THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY DITTENHAUSER MASSAGE THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611607
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 5842 MAIN ST A2, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY DITTENHAUSER DOS Process Agent 5842 MAIN ST A2, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MARY DITTENHAUSER Chief Executive Officer 5842 MAIN ST A2, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1679868764

Authorized Person:

Name:
MRS. MARY DITTENHAUSER
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7166390550

History

Start date End date Type Value
2017-03-16 2021-03-03 Address 5842 MAIN ST A2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2013-03-07 2017-03-16 Address 6209 TRANSIT RD (UPPER), EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2013-03-07 2017-03-16 Address 6209 TRANSIT RD (UPPER), EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2013-03-07 2017-03-16 Address 6209 TRANSIT RD (UPPER), EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2011-04-05 2013-03-07 Address 6209 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210303060317 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170316006004 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150302007063 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007212 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110405002067 2011-04-05 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,174.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,974
Utilities: $426
Mortgage Interest: $0
Rent: $700
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$8,437
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,437
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,484.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $8,432
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State