Search icon

MASSAGE THERAPY METHOD, P.C.

Company Details

Name: MASSAGE THERAPY METHOD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 2016 (8 years ago)
Entity Number: 5058413
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 70 La Salle Street, Unit 8H, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
NICOLE A. KUNG Chief Executive Officer 70 LA SALLE STREET, UNIT 8H, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 70 LA SALLE STREET, UNIT 8H, NEW YORK,, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 70 LA SALLE STREET, UNIT 8H, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2020-12-29 2025-03-27 Address 70 LA SALLE STREET, UNIT 8H, NEW YORK,, NY, 10027, USA (Type of address: Chief Executive Officer)
2018-12-12 2020-12-29 Address 70 LA SALLE STREET, UNIT 8H, NEW YORK,, NY, 10027, USA (Type of address: Chief Executive Officer)
2016-12-28 2025-03-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-12-28 2025-03-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-12-28 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250327003126 2025-03-27 BIENNIAL STATEMENT 2025-03-27
221229000332 2022-12-29 BIENNIAL STATEMENT 2022-12-01
201229060435 2020-12-29 BIENNIAL STATEMENT 2020-12-01
181212006648 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161228000119 2016-12-28 CERTIFICATE OF INCORPORATION 2016-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8819797906 2020-06-18 0202 PPP 70 La Salle Street Apt 8H, New York, NY, 10027-4700
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10717
Loan Approval Amount (current) 10717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4700
Project Congressional District NY-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10867.33
Forgiveness Paid Date 2021-11-17
2001028607 2021-03-13 0202 PPS 70 La Salle St Apt 8H, New York, NY, 10027-4706
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9370
Loan Approval Amount (current) 9370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4706
Project Congressional District NY-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9424.94
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State