Search icon

SOLUTIONS FROM THE HEART, LLC

Company Details

Name: SOLUTIONS FROM THE HEART, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583549
ZIP code: 10021
County: New York
Place of Formation: New York
Address: LINDA ARGILA, 1365 YORK AVE, SUITE 10K, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent LINDA ARGILA, 1365 YORK AVE, SUITE 10K, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-12-13 2002-12-06 Address SOLUTIONS FROM THE HEART LLC, 1365 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021206002247 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001213000631 2000-12-13 ARTICLES OF ORGANIZATION 2000-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3183747707 2020-05-01 0202 PPP 1365 YORK AVE APT 18C, NEW YORK, NY, 10021
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 453220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6951.73
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State