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 (21 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

National Provider Identifier

NPI Number:
1215167846

Authorized Person:

Name:
JOANNE BENNETT TIMKEY
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
71792.00
Total Face Value Of Loan:
71792.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71792
Current Approval Amount:
71792
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72122.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State