Search icon

PERFORMANCE MASSAGE THERAPY P.C.

Company Details

Name: PERFORMANCE MASSAGE THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481668
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 56 Driftwood Drive, Somers, NY, United States, 10589
Principal Address: 1305 Mamaroneck Ave, White Plains, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 Driftwood Drive, Somers, NY, United States, 10589

Chief Executive Officer

Name Role Address
ELIZABETH ANDERSON Chief Executive Officer 56 DRIFTWOOD DRIVE, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 56 DRIFTWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2019-03-25 2025-01-17 Address 65 COTTAGE STREET, #5-C, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2019-01-24 2019-03-25 Address 1360 MIDLAND AVE., #3F, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2019-01-24 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117004251 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230124002373 2023-01-24 BIENNIAL STATEMENT 2023-01-01
190325000463 2019-03-25 CERTIFICATE OF CHANGE 2019-03-25
190124000585 2019-01-24 CERTIFICATE OF INCORPORATION 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939678800 2021-04-13 0202 PPS 21 Lake St Apt 1A, White Plains, NY, 10603-3864
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10882
Loan Approval Amount (current) 10882
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 White Plains, WESTCHESTER, NY, 10603-3864
Project Congressional District NY-16
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10933.84
Forgiveness Paid Date 2021-10-08
4026308004 2020-06-25 0202 PPP 21 Lake Street Apt 1A, WHITE PLAINS, NY, 10603
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 New Business or 2 years or less
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15113.11
Forgiveness Paid Date 2021-03-30

Date of last update: 06 Mar 2025

Sources: New York Secretary of State