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
Name | Role | Address |
---|---|---|
EASTSIDE MASSAGE THERAPY P.C. | DOS Process Agent | 351 EAST 78TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
ROBIN EHRLICH | Chief Executive Officer | 351 EAST 78TH STREET, NEW YORK, NY, United States, 10075 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1217808610 | 2021-03-12 | 0202 | PPS | 351 E 78th St, New York, NY, 10075-1400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State