Search icon

THE WHITE SANDS MASSAGE, LLC

Company Details

Name: THE WHITE SANDS MASSAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684317
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 115 ORCHARD AVENUE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
GRETTA SAVAGE DOS Process Agent 115 ORCHARD AVENUE, TROY, NY, United States, 12180

Filings

Filing Number Date Filed Type Effective Date
080910000086 2008-09-10 CERTIFICATE OF PUBLICATION 2008-09-10
080613000304 2008-06-13 ARTICLES OF ORGANIZATION 2008-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876897000 2020-04-06 0248 PPP 453 BROADWAY, TROY, NY, 12180-3331
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-3331
Project Congressional District NY-20
Number of Employees 11
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36083.42
Forgiveness Paid Date 2021-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200256 Other Personal Property Damage 2022-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 2400000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2022-03-16
Termination Date 2022-12-19
Date Issue Joined 2022-04-01
Pretrial Conference Date 2022-06-14
Section 1332
Sub Section AC
Status Terminated

Parties

Name CLEAR BLUE INSURANCE COMPANY
Role Plaintiff
Name THE WHITE SANDS MASSAGE, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State