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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW YORK MASSAGE CORP 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 452654179 | 2022-12-06 | NEW YORK MASSAGE CORP | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-12-06 |
Name of individual signing | PAUL MAHLER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6318386065 |
Plan sponsor’s address | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2022-12-06 |
Name of individual signing | PAUL MAHLER |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5166223077 |
Plan sponsor’s address | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2022-04-21 |
Name of individual signing | PAUL MAHLER |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5166223077 |
Plan sponsor’s address | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2022-04-10 |
Name of individual signing | PAUL MAHLER |
Name | Role | Address |
---|---|---|
PAUL MAHLER ESQ. | DOS Process Agent | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
PAUL MAHLER | Chief Executive Officer | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
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) |
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 |
130606006926 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110629000635 | 2011-06-29 | CERTIFICATE OF INCORPORATION | 2011-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1659078003 | 2020-06-22 | 0235 | PPP | 3515 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State