Search icon

MEDSPA SOLUTIONS, LLC

Company Details

Name: MEDSPA SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jul 2018 (7 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 5376321
ZIP code: 13032
County: Onondaga
Place of Formation: New York
Address: MEDSPA SOLUTIONS, 118 S. MAIN ST., CANASTOTA, NY, United States, 13032

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDSPA SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 832014123 2022-05-27 MEDSPA SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3158131973
Plan sponsor’s address 118 SOUTH MAIN STREET, CANASTOTA, NY, 13032

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing EDWARD ROJAS
MEDSPA SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 832014123 2021-06-09 MEDSPA SOLUTIONS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3158131973
Plan sponsor’s address 118 SOUTH MAIN STREET, CANASTOTA, NY, 13032

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ATTN: SUSAN MARVIN DOS Process Agent MEDSPA SOLUTIONS, 118 S. MAIN ST., CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
2019-01-02 2024-06-25 Address MEDSPA SOLUTIONS, 118 S. MAIN ST., CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2018-07-16 2019-01-02 Address 1810 ERIE BLVD EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000211 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
220701003226 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200701060247 2020-07-01 BIENNIAL STATEMENT 2020-07-01
191009000274 2019-10-09 CERTIFICATE OF PUBLICATION 2019-10-09
190102000658 2019-01-02 CERTIFICATE OF AMENDMENT 2019-01-02
190102000657 2019-01-02 CERTIFICATE OF AMENDMENT 2019-01-02
180716010481 2018-07-16 ARTICLES OF ORGANIZATION 2018-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3757097201 2020-04-27 0248 PPP 1810 Erie Boulevard East, Syracuse, NY, 13210
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18785
Loan Approval Amount (current) 18785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Syracuse, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18886.66
Forgiveness Paid Date 2021-02-12
7037728305 2021-01-27 0248 PPS 1810 Erie Blvd E, Syracuse, NY, 13210-1230
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13823
Loan Approval Amount (current) 13823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1230
Project Congressional District NY-22
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13900.26
Forgiveness Paid Date 2021-08-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State