Search icon

REMEDY MASSAGE THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REMEDY MASSAGE THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 2006 (19 years ago)
Entity Number: 3413120
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 107 West 82nd Street, SUITE 108, New York, NY, United States, 10024
Principal Address: 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REMEDY MASSAGE THERAPY PC DOS Process Agent 107 West 82nd Street, SUITE 108, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
LEIGH A HANSEN Chief Executive Officer 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, United States, 10024

National Provider Identifier

NPI Number:
1447914379
Certification Date:
2021-10-27

Authorized Person:

Name:
LEIGH HANSEN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 107 WEST 82ND STREET, SUITE 103, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-05-13 Address 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 107 WEST 82ND STREET, SUITE 108, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 107 WEST 82ND STREET, SUITE 103, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513001978 2025-05-13 CERTIFICATE OF CHANGE BY ENTITY 2025-05-13
250207004469 2025-02-07 BIENNIAL STATEMENT 2025-02-07
231028000051 2023-10-28 BIENNIAL STATEMENT 2022-09-01
180807006817 2018-08-07 BIENNIAL STATEMENT 2016-09-01
150720006045 2015-07-20 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
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:
172400.00
Total Face Value Of Loan:
172400.00
Date:
2017-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State