Search icon

DONALD HEALD LLC

Company Details

Name: DONALD HEALD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2139003
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 124 E 74TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DONALD HEALD DOS Process Agent 124 E 74TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2007-07-03 2009-04-20 Address 124 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-05-01 2007-07-03 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170504006649 2017-05-04 BIENNIAL STATEMENT 2017-05-01
151008006114 2015-10-08 BIENNIAL STATEMENT 2015-05-01
130507007096 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110527002387 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090420002118 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070703002419 2007-07-03 BIENNIAL STATEMENT 2007-05-01
970813000105 1997-08-13 AFFIDAVIT OF PUBLICATION 1997-08-13
970813000101 1997-08-13 AFFIDAVIT OF PUBLICATION 1997-08-13
970501000266 1997-05-01 ARTICLES OF ORGANIZATION 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6966548909 2021-05-05 0202 PPS 124 E 74th St, New York, NY, 10021-3503
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93335
Loan Approval Amount (current) 93335
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 New York, NEW YORK, NY, 10021-3503
Project Congressional District NY-12
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94145.51
Forgiveness Paid Date 2022-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200734 Americans with Disabilities Act - Other 2022-01-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-27
Termination Date 2022-03-25
Section 1331
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name DONALD HEALD LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State