Search icon

BINGHAMTON YOGA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BINGHAMTON YOGA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2008 (17 years ago)
Entity Number: 3745499
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 311 Exchange Ave, Endicott, NY, 13760, Endicott, NY, United States, 13760

DOS Process Agent

Name Role Address
JASON SHAW DOS Process Agent 311 Exchange Ave, Endicott, NY, 13760, Endicott, NY, United States, 13760

Agent

Name Role Address
JASON SHAW Agent 712 STONEFIELD RD., ENDWELL, NY, 13760

Form 5500 Series

Employer Identification Number (EIN):
263804907
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-07 2024-12-01 Address 400 COREY AVE., ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2011-11-10 2016-11-07 Address 712 STONEFIELD RD., ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2011-11-10 2024-12-01 Address 712 STONEFIELD RD., ENDWELL, NY, 13760, USA (Type of address: Registered Agent)
2010-11-19 2011-11-10 Address 712 STONEFIELD ROAD, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2008-11-20 2011-11-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241201034249 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221114001498 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201130060451 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181102006725 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161107006643 2016-11-07 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
7814.00
Total Face Value Of Loan:
7814.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7814
Current Approval Amount:
7814
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7862.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State