Search icon

DESTINATION MASSAGE LLC

Company Details

Name: DESTINATION MASSAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jun 2014 (11 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 4594678
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 235 N. LONG ST., WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESTINATION MASSAGE 401(K) PLAN 2023 471281164 2024-05-17 DESTINATION MASSAGE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812190
Sponsor’s telephone number 7164073357
Plan sponsor’s address 9500 MAIN ST, #400, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
DESTINATION MASSAGE 401(K) PLAN 2022 471281164 2023-05-27 DESTINATION MASSAGE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812190
Sponsor’s telephone number 7164073357
Plan sponsor’s address 9500 MAIN ST, #400, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
DESTINATION MASSAGE 401(K) PLAN 2021 471281164 2022-06-02 DESTINATION MASSAGE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812190
Sponsor’s telephone number 7164073357
Plan sponsor’s address 9500 MAIN ST, #400, CLARENCE, NY, 14031

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
KAREN ROTH Agent 235 N. LONG ST., WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 235 N. LONG ST., WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2014-06-18 2025-01-30 Address 235 N. LONG ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2014-06-18 2025-01-30 Address 235 N. LONG ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016829 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
141104000618 2014-11-04 CERTIFICATE OF PUBLICATION 2014-11-04
140618001125 2014-06-18 ARTICLES OF ORGANIZATION 2014-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8219988504 2021-03-09 0296 PPP 9500 Main St Ste 400, Clarence, NY, 14031-1980
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24029
Loan Approval Amount (current) 24029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1980
Project Congressional District NY-23
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24192.92
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State