Search icon

MASSAGE THERAPY METHOD, P.C.

Company claim

Is this your business?

Get access!

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 (9 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
9370.00
Total Face Value Of Loan:
9370.00
Date:
2020-06-19
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:
10717.00
Total Face Value Of Loan:
10717.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,717
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,867.33
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $10,717
Jobs Reported:
1
Initial Approval Amount:
$9,370
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,424.94
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $9,368
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State