Search icon

WESTCHESTER YOGA ARTS LLC

Company Details

Name: WESTCHESTER YOGA ARTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2007 (18 years ago)
Entity Number: 3534821
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 49 LAWTON STREET, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
WESTCHESTER YOGA ARTS LLC DOS Process Agent 49 LAWTON STREET, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2009-10-02 2013-09-16 Address 82 CENTRE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2009-07-08 2009-10-02 Address 51 STRER AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2007-06-22 2009-07-08 Address 154 NYAC AVE, PELHAM, NY, 10803, 1906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916006649 2013-09-16 BIENNIAL STATEMENT 2013-06-01
110620002706 2011-06-20 BIENNIAL STATEMENT 2011-06-01
091002000053 2009-10-02 CERTIFICATE OF CHANGE 2009-10-02
090714000412 2009-07-14 CERTIFICATE OF AMENDMENT 2009-07-14
090708002154 2009-07-08 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21092.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State