Search icon

URBAN WELLNESS LLC

Company Details

Name: URBAN WELLNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602935
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF DANIEL A THOMAS PC DOS Process Agent 888 SEVENTH AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-02-06 2024-05-17 Address 888 SEVENTH AVENUE, 45TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517003336 2024-05-17 BIENNIAL STATEMENT 2024-05-17
120726000723 2012-07-26 CERTIFICATE OF AMENDMENT 2012-07-26
030127002309 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010206000905 2001-02-06 ARTICLES OF ORGANIZATION 2001-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1801847407 2020-05-04 0202 PPP 19 East 71st Street, New York, NY, 10021
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8637
Loan Approval Amount (current) 8637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10017-5955
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8750.72
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State