Name: | MANTRA WELLNESS THERAPEUTIC MASSAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2016 (9 years ago) |
Entity Number: | 5008793 |
ZIP code: | 12019 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2 rosell dr, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
COLLEEN H. YOUNG | Agent | 9 CORPORATE DRIVE SUITE 3, CLIFTON PARK, NY, 12065 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2 rosell dr, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2025-03-17 | Address | 9 CORPORATE DRIVE SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2018-11-01 | 2025-03-17 | Address | 9 CORPORATE DRIVE, SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2016-09-15 | 2019-10-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-09-15 | 2018-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317000832 | 2025-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-13 |
191001000190 | 2019-10-01 | CERTIFICATE OF CHANGE | 2019-10-01 |
181101007807 | 2018-11-01 | BIENNIAL STATEMENT | 2018-09-01 |
160915000252 | 2016-09-15 | ARTICLES OF ORGANIZATION | 2016-09-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8399417301 | 2020-05-01 | 0248 | PPP | 9 Corporate Drive Suite 3, Clifton Park, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State