Search icon

HARISA MASSAGE THERAPY, P.C.

Company Details

Name: HARISA MASSAGE THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104578
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 6161 TRANSIT ROAD, SUITE #7, EAST AMHERST, NY, United States, 14051
Principal Address: 6161 TRANSIT ROAD, SUITE 7, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANTHY JAYAKUMAR DOS Process Agent 6161 TRANSIT ROAD, SUITE #7, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
SHANTHY JAYAKUMAR Chief Executive Officer 6161 TRANSIT ROAD, SUITE 7, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2017-02-22 2021-06-02 Address 6161 TRANSIT ROAD, SUITE 6, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2017-02-22 2021-06-02 Address 6161 TRANSIT ROAD, SUITE #6, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2013-06-07 2017-02-22 Address 2360 SWEET HOME RD, SUITE 2, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2013-06-07 2017-02-22 Address 2360 SWEET HOME RD, SUITE 2, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2011-06-09 2017-02-22 Address 159 BROCKMOORE DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060356 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170222006023 2017-02-22 BIENNIAL STATEMENT 2015-06-01
130607006905 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110609000204 2011-06-09 CERTIFICATE OF INCORPORATION 2011-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003287204 2020-04-15 0296 PPP 6161 Transit Road, EAST AMHERST, NY, 14051
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2538
Loan Approval Amount (current) 2538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2564.56
Forgiveness Paid Date 2021-05-17
8695508403 2021-02-13 0296 PPS 159 Brockmoore Dr, East Amherst, NY, 14051-2138
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2138
Project Congressional District NY-26
Number of Employees 1
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1886.2
Forgiveness Paid Date 2021-10-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State