Search icon

MASSAGE EVOLUTION, P.C.

Company Details

Name: MASSAGE EVOLUTION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079054
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 2509 NEW YORK AVENUE, MELVILLE, NY, United States, 11747
Principal Address: 6 RIVER ST EXT 119, LITTLE FERRY, NJ, United States, 07643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD MERMELSTEIN Chief Executive Officer 6 RIVER ST EXT 119, LITTLE FERRY, NJ, United States, 07643

DOS Process Agent

Name Role Address
ANDREW P. DANIELS, CPA, P.C. DOS Process Agent 2509 NEW YORK AVENUE, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
130430002255 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110408000373 2011-04-08 CERTIFICATE OF INCORPORATION 2011-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165608402 2021-02-10 0235 PPS 2509 New York Ave, Melville, NY, 11747-1501
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-1501
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5024.66
Forgiveness Paid Date 2021-08-11

Date of last update: 09 Mar 2025

Sources: New York Secretary of State