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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN SPA NEW YORK INC 401(K) PLAN 2020 455086465 2022-04-23 GREEN SPA NEW YORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 7185514645
Plan sponsor’s address 8804 3RD AVE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2022-04-23
Name of individual signing MARIA INGARDIA BRODY
GREEN SPA NEW YORK INC 401(K) PLAN 2020 455086465 2022-04-19 GREEN SPA NEW YORK INC 3
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 7185514645
Plan sponsor’s address 8804 3RD AVE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing MARIA INGARDIA BRODY
GREEN SPA NEW YORK INC 401(K) PLAN 2019 455086465 2020-10-01 GREEN SPA NEW YORK INC 3
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 7185514645
Plan sponsor’s address 8804 3RD AVE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing MARIA INGARDIA BRODY
GREEN SPA NEW YORK INC 401(K) PLAN 2019 455086465 2022-04-23 GREEN SPA NEW YORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 7185514645
Plan sponsor’s address 8804 3RD AVE, BROOKLYN, NY, 11209

Signature of

Role Plan administrator
Date 2022-04-23
Name of individual signing MARIA INGARDIA BRODY

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

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 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-21 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-21 2024-05-01 Address 8804 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2023-03-21 2023-03-21 Address 344 77TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-05-01 Address 1436 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2016-03-02 2023-03-21 Address 8804 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

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
140402006077 2014-04-02 BIENNIAL STATEMENT 2014-03-01
120309000293 2012-03-09 CERTIFICATE OF INCORPORATION 2012-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-03 No data 8804 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 8804 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-19 No data 8804 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9098658507 2021-03-12 0202 PPS 8804 3rd Ave, Brooklyn, NY, 11209-5664
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137698.25
Loan Approval Amount (current) 137698.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5664
Project Congressional District NY-11
Number of Employees 39
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138894.15
Forgiveness Paid Date 2022-02-03

Date of last update: 14 Apr 2025

Sources: New York Secretary of State