Search icon

ELLICOTTVILLE OASIS DAY SPA, INC.

Company Details

Name: ELLICOTTVILLE OASIS DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (20 years ago)
Entity Number: 3106272
ZIP code: 14224
County: Cattaraugus
Place of Formation: New York
Address: 721 Center Road, West Seneca, NY, United States, 14224
Principal Address: 6447 Holiday Valley Rd, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERWOOD KLEIN, JR. Chief Executive Officer 6447 HOLIDAY VALLEY RD, ELLICOTTVILLE, NY, United States, 14731

DOS Process Agent

Name Role Address
LEWANDOWSKI & ASSOCIATES DOS Process Agent 721 Center Road, West Seneca, NY, United States, 14224

Licenses

Number Type Date End date Address
21EL1213733 Appearance Enhancement Business License 2004-11-22 2024-11-22 6447 Holiday Valley Road - Box 781, Ellicottville, NY, 14731

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 23 JEFFERSON ST, PO BOX 781, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 6447 HOLIDAY VALLEY RD, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2006-09-21 2024-04-18 Address 23 JEFFERSON ST, PO BOX 781, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2006-09-21 2024-04-18 Address PO BOX 781, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
2004-09-24 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-24 2006-09-21 Address 23 JEFFERSON STREET, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004192 2024-04-18 BIENNIAL STATEMENT 2024-04-18
120911006387 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101001002300 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080905002061 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060921002777 2006-09-21 BIENNIAL STATEMENT 2006-09-01
040924000538 2004-09-24 CERTIFICATE OF INCORPORATION 2004-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6523568404 2021-02-10 0296 PPS 6447 Holiday Valley Rd, Ellicottville, NY, 14731-9620
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71792
Loan Approval Amount (current) 71792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellicottville, CATTARAUGUS, NY, 14731-9620
Project Congressional District NY-23
Number of Employees 18
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72122.44
Forgiveness Paid Date 2021-07-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State