Search icon

ALLIED MASSAGE & WELLNESS SERVICES P.C.

Company Details

Name: ALLIED MASSAGE & WELLNESS SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2863335
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3013 QUENTIN ROAD, C/O NATURAL BALANCE, BROOKLYN, NY, United States, 11234
Principal Address: 3013 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA S CAMARDA Chief Executive Officer 3013 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
ALLIED MASSAGE & WELLNESS SERVICES P.C. DOS Process Agent 3013 QUENTIN ROAD, C/O NATURAL BALANCE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2019-01-08 2021-01-11 Address 3013 QUENTIN RD, C/O NATURAL BALANCE, BROOKLYN, NY, 11234, 4232, USA (Type of address: Service of Process)
2013-03-12 2019-01-08 Address 3013 QUENTIN ROAD, C/O NATURAL BALANCE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2005-03-15 2011-01-21 Address 3013 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2005-03-15 2011-01-21 Address 3013 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2003-01-29 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210111060476 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190108060519 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170112006298 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150114006266 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130312006308 2013-03-12 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
115400.00
Total Face Value Of Loan:
115400.00
Date:
2011-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
289000.00
Total Face Value Of Loan:
289000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State