Search icon

TEA OF LIFE HEALTH INC.

Company Details

Name: TEA OF LIFE HEALTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2008 (17 years ago)
Entity Number: 3709793
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 42 SOUTH WALDINGER STREET, VALLEY STREAM, NY, United States, 11580
Principal Address: 4 WEST MINEOLA AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINNETH HALL Chief Executive Officer 42 S WALDNINGER ST, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 SOUTH WALDINGER STREET, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
100903002033 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080815000703 2008-08-15 CERTIFICATE OF INCORPORATION 2008-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505217809 2020-05-24 0235 PPP 4 WEST MINEOLA AVE, VALLEY STREAM, NY, 11580-5235
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-5235
Project Congressional District NY-04
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State