Search icon

GREEN SPA NEW YORK, INC.

Company Details

Name: GREEN SPA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214285
ZIP code: 11209
County: Kings
Place of Formation: New York
Activity Description: For over two decades, we've been dedicated to serving our guests with effective results in Medical Massage Therapy, Oncology Massage, Pain Management, and Mindset Mastery Mentoring & Coaching, including change management coaching and mentoring. We are family-owned and operated, and our team lives and breathes supporting others' health and wellness. At our core, we believe in the holistic approach to wellness, understanding that mental health and mindset are just as crucial as physical well-being. We are proud to announce that our company is a registered vendor with NYC DOE, bringing holistic healing for mind, body, and spirit to schools through chair massage, workshops, and more. We understand the importance of nurturing wellness in educational settings and are committed to supporting the well-being of students, teachers, and staff. Moreover, our family of wellness brands, Transformational Gangstas, specializes in supporting individuals from teens to stay-at-home moms to CEOs of companies in transforming from feeling stuck to achieving success. Through our comprehensive programs and personalized coaching, we empower our clients to overcome obstacles, unlock their full potential, and thrive in all aspects of life.
Address: 8804 THIRD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 8804 THIRD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-921-6100

Website http://www.GreenSpaNY.com

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARIA INGARDIA - BRODY DOS Process Agent 8804 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SHEILA BRODY Chief Executive Officer 344 77TH STREET, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1851171763
Certification Date:
2023-09-29

Authorized Person:

Name:
SHEILA BRODY
Role:
CEO FOUNDER LMT
Phone:

Taxonomy:

Selected Taxonomy:
225700000X - Massage Therapist
Is Primary:
Yes

Contacts:

Fax:
7189214564

Form 5500 Series

Employer Identification Number (EIN):
455086465
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1436 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 344 77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 1436 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-05-01 Address 344 77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240501043218 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230321002876 2023-03-21 BIENNIAL STATEMENT 2022-03-01
200413060069 2020-04-13 BIENNIAL STATEMENT 2020-03-01
180308006285 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160302006462 2016-03-02 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
137698.25
Total Face Value Of Loan:
137698.25

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137698.25
Current Approval Amount:
137698.25
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138894.15

Court Cases

Court Case Summary

Filing Date:
2025-02-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAYNE
Party Role:
Plaintiff
Party Name:
GREEN SPA NEW YORK, INC.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State