Search icon

EASTSIDE MASSAGE THERAPY P.C.

Company Details

Name: EASTSIDE MASSAGE THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3300001
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 351 EAST 78TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTSIDE MASSAGE THERAPY P.C. DOS Process Agent 351 EAST 78TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
ROBIN EHRLICH Chief Executive Officer 351 EAST 78TH STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 401 EAST 74TH STREET, APT 10B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 351 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 351 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2024-12-26 Address 401 EAST 74TH STREET, APT 10B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-12-26 Address 351 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 401 EAST 74TH STREET, APT 10B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-12-26 Address 351 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2008-01-09 2023-02-27 Address 401 EAST 74TH STREET, APT 10B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2006-01-03 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226002935 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230227002931 2023-02-27 BIENNIAL STATEMENT 2022-01-01
140319002415 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120203002998 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100208002621 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080109002766 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060103001363 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4794097303 2020-04-30 0202 PPP 351 East 78th Street, New York, NY, 10075
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62490
Loan Approval Amount (current) 62490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10075-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63224.26
Forgiveness Paid Date 2021-07-09
1217808610 2021-03-12 0202 PPS 351 E 78th St, New York, NY, 10075-1400
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74663
Loan Approval Amount (current) 74663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10075-1400
Project Congressional District NY-12
Number of Employees 8
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75021.8
Forgiveness Paid Date 2021-09-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State