Search icon

SARATOGA HEALTH AND WELLNESS LLC

Company Details

Name: SARATOGA HEALTH AND WELLNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2008 (16 years ago)
Entity Number: 3745073
ZIP code: 12804
County: Saratoga
Place of Formation: New York
Address: 16 PINEWOOD AVENUE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
MICHAEL LAPOLLA DOS Process Agent 16 PINEWOOD AVENUE, QUEENSBURY, NY, United States, 12804

Filings

Filing Number Date Filed Type Effective Date
201104060690 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181113006101 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161104006051 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141103007921 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006920 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101104003322 2010-11-04 BIENNIAL STATEMENT 2010-11-01
090327000920 2009-03-27 CERTIFICATE OF PUBLICATION 2009-03-27
081120000218 2008-11-20 ARTICLES OF ORGANIZATION 2008-11-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4634285005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data RURAL LENDER ADVANTAGE
Recipient SARATOGA HEALTH & WELLNESS LLC
Recipient Name Raw SARATOGA HEALTH & WELLNESS LLC
Recipient Address 30 GICK ROAD, SARATOGA SPRINGS, SARATOGA, NEW YORK, 12866-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 873.00
Face Value of Direct Loan 90000.00
Link View Page
3414725010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data RURAL LENDER ADVANTAGE
Recipient SARATOGA HEALTH AND WELLNESS, LLC
Recipient Name Raw SARATOGA HEALTH AND WELLNESS, LLC
Recipient Address 30 GICK RD, SARATOGA SPRINGS, SARATOGA, NEW YORK, 12866-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732318304 2021-01-22 0248 PPS 538 Maple Ave, Saratoga Springs, NY, 12866-5857
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-5857
Project Congressional District NY-20
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13461.42
Forgiveness Paid Date 2021-07-12
6584447008 2020-04-07 0248 PPP 538 MAPLE AVE, SARATOGA SPRINGS, NY, 12866-5857
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5857
Project Congressional District NY-20
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37050.28
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State