Search icon

PROSPERITY, WELLNESS & JOY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROSPERITY, WELLNESS & JOY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682415
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 350 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2008-06-10 2024-04-25 Address 350 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001366 2024-04-25 BIENNIAL STATEMENT 2024-04-25
120614006274 2012-06-14 BIENNIAL STATEMENT 2012-06-01
080807001147 2008-08-07 CERTIFICATE OF PUBLICATION 2008-08-07
080610000059 2008-06-10 ARTICLES OF ORGANIZATION 2008-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3066807 CL VIO INVOICED 2019-07-29 175 CL - Consumer Law Violation
2726074 OL VIO INVOICED 2018-01-08 250 OL - Other Violation
2684434 OL VIO CREDITED 2017-10-31 125 OL - Other Violation
182306 OL VIO INVOICED 2013-02-01 600 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-22 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data
2023-11-22 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data No data No data
2019-07-19 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2017-10-20 Default Decision RETAIL SERVICE ESTABLISHMENT DISCLOSES DIFFERING PRICES OR FEES BASED ON GENDER 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
257800.00
Total Face Value Of Loan:
257800.00
Date:
2020-04-15
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:
257800.00
Total Face Value Of Loan:
257800.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$257,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$260,483.95
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $257,800
Jobs Reported:
43
Initial Approval Amount:
$257,800
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$259,918.9
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $257,795
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State