Search icon

27 OHM HOLISTIC CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 27 OHM HOLISTIC CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2005 (20 years ago)
Entity Number: 3163163
ZIP code: 11530
County: Queens
Place of Formation: New York
Principal Address: 3095 LAWSON BLVD, OCEANSIDE, NY, United States, 11572
Address: 100 QUENTIN ROOSEVELT, BOULEVARD, SUITE 516, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE FACELLA Chief Executive Officer 3095 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
STEVE GREENBERGER, ESQ. DOS Process Agent 100 QUENTIN ROOSEVELT, BOULEVARD, SUITE 516, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
110405002607 2011-04-05 BIENNIAL STATEMENT 2011-02-01
070327002418 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050211000435 2005-02-11 CERTIFICATE OF INCORPORATION 2005-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
4215.00
Total Face Value Of Loan:
4215.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,215
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,256.8
Servicing Lender:
Ocean Financial FCU
Use of Proceeds:
Payroll: $4,215

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State