Name: | PRENATAL YOGA CENTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2002 (23 years ago) |
Entity Number: | 2757222 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 251 WEST 72ND ST, STE 2F, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 251 WEST 72ND ST, STE 2F, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-22 | 2004-04-27 | Address | 261 EAST 71ST STREET, APT 3D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140418006364 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120521002725 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100416003221 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080715002038 | 2008-07-15 | BIENNIAL STATEMENT | 2008-04-01 |
060323002480 | 2006-03-23 | BIENNIAL STATEMENT | 2006-04-01 |
040427002343 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
020806000116 | 2002-08-06 | AFFIDAVIT OF PUBLICATION | 2002-08-06 |
020806000110 | 2002-08-06 | AFFIDAVIT OF PUBLICATION | 2002-08-06 |
020422000098 | 2002-04-22 | ARTICLES OF ORGANIZATION | 2002-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9511228305 | 2021-01-30 | 0202 | PPS | 141 W 72nd St Apt 1, New York, NY, 10023-3202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4233447301 | 2020-04-29 | 0202 | PPP | 141 W 72nd St Unit `, New York, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State