Search icon

YOGA FLOW STUDIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YOGA FLOW STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2000 (25 years ago)
Entity Number: 2556587
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 409 LITTLEWORTH LANE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE AGUILAR Chief Executive Officer 409 LITTLEWORTH LANE, SEA CLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address
LORRAINE AGUILAR DOS Process Agent 409 LITTLEWORTH LANE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2002-08-21 2020-09-09 Address 977 GLEN COVE AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2000-09-26 2020-09-09 Address 977 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060923 2020-09-09 BIENNIAL STATEMENT 2020-09-01
120926006109 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100909002795 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080905002192 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060829002322 2006-08-29 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
13980.00
Total Face Value Of Loan:
13980.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13980
Current Approval Amount:
13980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
14147.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State