Search icon

NEW YORK MASSAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK MASSAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2011 (14 years ago)
Date of dissolution: 26 Apr 2023
Entity Number: 4113107
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL MAHLER ESQ. DOS Process Agent 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
PAUL MAHLER Chief Executive Officer 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
452654179
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-03 2023-07-26 Address 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2013-06-06 2023-07-26 Address 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2011-06-29 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-29 2019-06-03 Address 6 STILES DR., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003074 2023-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-26
210604060545 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603060703 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602007163 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006524 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120680.00
Total Face Value Of Loan:
120680.00
Date:
2011-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
320000.00
Total Face Value Of Loan:
320000.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120680
Current Approval Amount:
120680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121645.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State