Search icon

MED SPAS OF MANHATTAN, LLC

Company Details

Name: MED SPAS OF MANHATTAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2005 (19 years ago)
Entity Number: 3292156
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 114 HUDSON ST, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIBECA MEDSPA 401(K) PLAN 2023 203943383 2024-07-22 MED SPAS OF MANHATTAN LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing WILLIAM TOBIN
TRIBECA MEDSPA 401(K) PLAN 2023 203943383 2024-12-11 MED SPAS OF MANHATTAN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-12-11
Name of individual signing WILLIAM TOBIN
Valid signature Filed with authorized/valid electronic signature
TRIBECA MEDSPA 401(K) PLAN 2022 203943383 2023-09-21 MED SPAS OF MANHATTAN LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing WILLIAM TOBIN
MED SPAS OF MANHATTAN LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 203943383 2022-09-23 MED SPAS OF MANHATTAN LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 100132317

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
TRIBECA MEDSPA 401(K) PLAN 2021 203943383 2022-10-18 MED SPAS OF MANHATTAN LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing WILLIAM TOBIN
MED SPAS OF MANHATTAN LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 203943383 2021-03-22 MED SPAS OF MANHATTAN LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 100132317

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing PHIL TISUE
MED SPAS OF MANHATTAN LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 203943383 2020-09-16 MED SPAS OF MANHATTAN LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON STREET, NEW YORK, NY, 100132317

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DR., KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing PHIL TISUE
MED SPAS OF MANHATTAN LLC 401 K PROFIT SHARING PLAN TRUST 2018 203943383 2019-07-01 MED SPAS OF MANHATTAN LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON ST, NEW YORK, NY, 100132317

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing CAMILLE MEYER
MED SPAS OF MANHATTAN LLC 401 K PROFIT SHARING PLAN TRUST 2018 203943383 2019-07-01 MED SPAS OF MANHATTAN LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON ST, NEW YORK, NY, 100132317

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing CAMILLE MEYER
MED SPAS OF MANHATTAN LLC 401 K PROFIT SHARING PLAN TRUST 2018 203943383 2019-07-01 MED SPAS OF MANHATTAN LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621399
Sponsor’s telephone number 2129259500
Plan sponsor’s address 114 HUDSON ST, NEW YORK, NY, 100132317

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing CAMILLE MEYER

DOS Process Agent

Name Role Address
BILL TOBIN DOS Process Agent 114 HUDSON ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-27 2025-04-01 Address 114 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-16 2025-01-27 Address 114 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-12-13 2010-03-16 Address SUITE 400F, 168 IRVIN AVENUE, PORCHESTER, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401038144 2025-03-31 CERTIFICATE OF AMENDMENT 2025-03-31
250127003930 2025-01-27 BIENNIAL STATEMENT 2025-01-27
220606002643 2022-06-06 BIENNIAL STATEMENT 2021-12-01
100316002089 2010-03-16 BIENNIAL STATEMENT 2009-12-01
051213000502 2005-12-13 ARTICLES OF ORGANIZATION 2005-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7611228303 2021-01-28 0202 PPS 114 Hudson St, New York, NY, 10013-2317
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208235
Loan Approval Amount (current) 208235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2317
Project Congressional District NY-10
Number of Employees 14
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211013.37
Forgiveness Paid Date 2022-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403359 Insurance 2024-05-01 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-01
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name MED SPAS OF MANHATTAN, LLC
Role Plaintiff
Name TRANSPORTATION INSURANCE COMPA
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State