Search icon

NY INTEGRATED HEALTH, LLC

Company Details

Name: NY INTEGRATED HEALTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2006 (19 years ago)
Entity Number: 3400180
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 310 WEST END AVE, 3D, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 310 WEST END AVE, 3D, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2006-08-14 2008-08-05 Address 250 W. 57TH STREET, SUITE 1711, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809006014 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100819002674 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080805002126 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060814000355 2006-08-14 ARTICLES OF ORGANIZATION 2006-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2873558207 2020-08-03 0202 PPP 310 West End Ave 3D, NEW YORK, NY, 10023
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 15000
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
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 15106.25
Forgiveness Paid Date 2021-04-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State