Search icon

ST. GEORGE HEALTH AND RACQUETBALL ASSOCIATES, LLC

Company Details

Name: ST. GEORGE HEALTH AND RACQUETBALL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2001 (23 years ago)
Entity Number: 2703800
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: C/O DAVIDE SFERRAZZA, 854 E Jericho Tpke, Huntington Station, NY, United States, 11746

DOS Process Agent

Name Role Address
ST. GEORGE HEALTH AND RACQUETBALL ASSOCIATES, LLC DOS Process Agent C/O DAVIDE SFERRAZZA, 854 E Jericho Tpke, Huntington Station, NY, United States, 11746

History

Start date End date Type Value
2018-07-23 2024-11-19 Address C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2003-11-10 2018-07-23 Address ATTN: DAVIDE SFERRAZZA, 100 RULAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-11-30 2003-11-10 Address ATT:MICHAEL L. FALTISCHEK,ESQ., 190 EAB PLAZA /FL15/EAST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119004237 2024-11-19 BIENNIAL STATEMENT 2024-11-19
201029060211 2020-10-29 BIENNIAL STATEMENT 2019-11-01
180924000042 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180723002062 2018-07-23 BIENNIAL STATEMENT 2017-11-01
051114002351 2005-11-14 BIENNIAL STATEMENT 2005-11-01
031110002168 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011130000027 2001-11-30 ARTICLES OF ORGANIZATION 2001-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1665868501 2021-02-19 0202 PPS 43 Clark St, Brooklyn, NY, 11201-2415
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284142
Loan Approval Amount (current) 284142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2415
Project Congressional District NY-10
Number of Employees 27
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15539.58
Forgiveness Paid Date 2024-07-16
6664627308 2020-04-30 0202 PPP 43 Clark Street, Brooklyn, NY, 11201
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284100
Loan Approval Amount (current) 284100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 75
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1335.91
Forgiveness Paid Date 2024-07-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State