Search icon

NEW YORK MASSAGE CORP.

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

form 5500

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
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
NEW YORK MASSAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 452654179 2022-12-06 NEW YORK MASSAGE CORP 4
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
NEW YORK MASSAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 452654179 2022-04-21 NEW YORK MASSAGE CORP 4
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
NEW YORK MASSAGE CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 452654179 2022-04-10 NEW YORK MASSAGE CORP 4
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

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

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
130606006926 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110629000635 2011-06-29 CERTIFICATE OF INCORPORATION 2011-06-29

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120680
Loan Approval Amount (current) 120680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121645.84
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State