Search icon

TOTAL WELLNESS & MEDICAL HEALTH, P.C.

Company Details

Name: TOTAL WELLNESS & MEDICAL HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376738
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 765 TURF ROAD, NORTH WOODMERE, NY, United States, 11581
Principal Address: 765 TURF ROAD, North Woodmere, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID KHANAN DOS Process Agent 765 TURF ROAD, NORTH WOODMERE, NY, United States, 11581

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln avenue, suite 302, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
DAVID KHANAN Chief Executive Officer 765 TURF ROAD, NORTH WOODMERE, NY, United States, 11581

History

Start date End date Type Value
2023-08-22 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-15 2022-03-31 Address 765 TURF ROAD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2006-06-15 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220513001243 2022-05-13 BIENNIAL STATEMENT 2020-06-01
220331001280 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
060615000694 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5699438704 2021-04-02 0235 PPS 717 Front St, Hempstead, NY, 11550-4534
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159152
Loan Approval Amount (current) 159152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4534
Project Congressional District NY-04
Number of Employees 22
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161207.71
Forgiveness Paid Date 2022-07-19
2108307710 2020-05-01 0235 PPP 717 FRONT STREET, HEMPSTEAD, NY, 11550
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91325
Loan Approval Amount (current) 91325
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 HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 20
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92401.47
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State