Search icon

THE MASSAGE APPROACH P.C.

Company Details

Name: THE MASSAGE APPROACH P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111548
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 66 AUSTIN BOULEVARD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 AUSTIN BOULEVARD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2011-06-24 2014-12-02 Address 11 PROSPECT ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202000534 2014-12-02 CERTIFICATE OF CHANGE 2014-12-02
110624000782 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7501057303 2020-04-30 0235 PPP 340 VETERANS MEMORIAL HWY STE 10, COMMACK, NY, 11725-4300
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2735
Loan Approval Amount (current) 2735
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 COMMACK, SUFFOLK, NY, 11725-4300
Project Congressional District NY-01
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2780.11
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State