Search icon

MA THERAPY LLC

Company Details

Name: MA THERAPY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2011 (14 years ago)
Entity Number: 4147835
ZIP code: 14804
County: Kings
Place of Formation: New York
Address: 6975 WHITNEY VALLEY RD, ALMOND, NY, United States, 14804

DOS Process Agent

Name Role Address
MA THERAPY LLC DOS Process Agent 6975 WHITNEY VALLEY RD, ALMOND, NY, United States, 14804

Filings

Filing Number Date Filed Type Effective Date
211221001291 2021-12-21 BIENNIAL STATEMENT 2021-12-21
150910006100 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130916006294 2013-09-16 BIENNIAL STATEMENT 2013-09-01
120731000189 2012-07-31 CERTIFICATE OF PUBLICATION 2012-07-31
110929000298 2011-09-29 ARTICLES OF ORGANIZATION 2011-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001407302 2020-04-29 0202 PPP 410 Halsey Street apt 1, Brooklyn, NY, 11233
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6545.23
Forgiveness Paid Date 2021-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State