Search icon

MA MASSAGE THERAPY P.C.

Company Details

Name: MA MASSAGE THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3862058
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 32 E UNION SQUARE EAST SUITE 603, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GREGORY SERDAHL DOS Process Agent 32 E UNION SQUARE EAST SUITE 603, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GREGORY SERDAHL Chief Executive Officer 32 E UNION SQ EAST SUITE 603, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-10-04 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-10-04 2024-10-04 Address 32 E UNION SQ EAST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 32 E UNION SQ EAST SUITE 603, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-10-07 2024-10-04 Address 32 E UNION SQ EAST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-09-30 2024-10-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-09-30 2024-10-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000082 2024-10-04 BIENNIAL STATEMENT 2024-10-04
211001000438 2021-10-01 BIENNIAL STATEMENT 2021-10-01
131007006204 2013-10-07 BIENNIAL STATEMENT 2013-09-01
090930000597 2009-09-30 CERTIFICATE OF INCORPORATION 2009-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724148507 2021-03-01 0202 PPS 32 Union Sq E Ste 603, New York, NY, 10003-3243
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80895
Loan Approval Amount (current) 80895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-3243
Project Congressional District NY-12
Number of Employees 18
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81943.22
Forgiveness Paid Date 2022-06-22
8172887308 2020-05-01 0202 PPP 32 UNION SQ E STE 603, NEW YORK, NY, 10003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80896.45
Loan Approval Amount (current) 80896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81948.64
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State