Search icon

SERENITY SOURCE MASSAGE CORP

Company Details

Name: SERENITY SOURCE MASSAGE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2017 (8 years ago)
Entity Number: 5124073
ZIP code: 11769
County: Nassau
Place of Formation: New York
Address: 75 STUYVESANT RD, OAKDALE, NY, United States, 11769
Principal Address: 475 EAST MAIN ST. SUITE 115, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERENITY SOURCE MASSAGE CORP. 401(K) 2022 821319709 2023-06-02 SERENITY SOURCE MASSAGE CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621330
Sponsor’s telephone number 6314196300
Plan sponsor’s address 18 WEEKS STREET, BLUE POINT, NY, 11715

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing DIANE RANDAZZO
SERENITY SOURCE MASSAGE CORP. 401(K) 2021 821319709 2022-06-19 SERENITY SOURCE MASSAGE CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621330
Sponsor’s telephone number 6314196300
Plan sponsor’s address 18 WEEKS STREET, BLUE POINT, NY, 11715

Signature of

Role Plan administrator
Date 2022-06-19
Name of individual signing DIANE RANDAZZO
SERENITY SOURCE MASSAGE CORP. 401(K) 2020 821319709 2021-07-01 SERENITY SOURCE MASSAGE CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621330
Sponsor’s telephone number 6314196300
Plan sponsor’s address 18 WEEKS STREET, BLUE POINT, NY, 11715

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing DIANE RANDAZZO
SERENITY SOURCE MASSAGE CORP. 401(K) 2019 821319709 2020-07-15 SERENITY SOURCE MASSAGE CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 621330
Sponsor’s telephone number 6314196300
Plan sponsor’s address 18 WEEKS STREET, BLUE POINT, NY, 11715

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing DIANE RANDAZZO

DOS Process Agent

Name Role Address
DIANE RANDAZZO DOS Process Agent 75 STUYVESANT RD, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
DIANE RANDAZZO Chief Executive Officer 75 STUYVESANT RD, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2017-04-21 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-21 2025-01-14 Address 708 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001205 2025-01-14 BIENNIAL STATEMENT 2025-01-14
170424000760 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24
170421010391 2017-04-21 CERTIFICATE OF INCORPORATION 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3475748400 2021-02-05 0235 PPS 18 Weeks St, Blue Point, NY, 11715-1513
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-1513
Project Congressional District NY-02
Number of Employees 9
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50428.75
Forgiveness Paid Date 2021-12-21
3124367700 2020-05-01 0235 PPP 18 WEEKS ST, BLUE POINT, NY, 11715
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61172
Loan Approval Amount (current) 61172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLUE POINT, SUFFOLK, NY, 11715-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61918.03
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State