Search icon

ISHTA YOGA, LLC

Company Details

Name: ISHTA YOGA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2007 (18 years ago)
Entity Number: 3587252
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: SARAH FINGER, 56 E 11TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ISHTA YOGA, LLC DOS Process Agent SARAH FINGER, 56 E 11TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2009-10-09 2013-10-23 Address JULIE WILCOX, 56 E 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-10-30 2009-10-09 Address C/O JULIE WILCOX, 125 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005007170 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131023006193 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111017003258 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091009002019 2009-10-09 BIENNIAL STATEMENT 2009-10-01
080327000026 2008-03-27 CERTIFICATE OF PUBLICATION 2008-03-27
071030000883 2007-10-30 APPLICATION OF AUTHORITY 2007-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-03 No data 56 E 11TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-04 No data 56 E 11TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1612609 OL VIO INVOICED 2014-03-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-04 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6175397408 2020-05-14 0202 PPP 56 E 11th Street, NEW YORK, NY, 10003
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 611699
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 40342.22
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State