Search icon

DIGITAL HEALER GROUP INC.

Company Details

Name: DIGITAL HEALER GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2009 (15 years ago)
Entity Number: 3861096
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 15 PARK ROW, SUITE 202, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC SCHWINN Chief Executive Officer 15 PARK ROW, SUITE 202, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
DIGITAL HEALER GROUP INC. DOS Process Agent 15 PARK ROW, SUITE 202, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2011-09-19 2019-09-03 Address 560 BROADWAY STE 202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-09-19 2019-09-03 Address 560 BROADWAY STE 202, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-05-26 2019-09-03 Address 560 BROADWAY, STE. 202, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-09-28 2011-05-26 Address 632 BROADWAY, #802, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062314 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150916006077 2015-09-16 BIENNIAL STATEMENT 2015-09-01
130909006225 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110919003203 2011-09-19 BIENNIAL STATEMENT 2011-09-01
110526000992 2011-05-26 CERTIFICATE OF CHANGE 2011-05-26
090928000560 2009-09-28 CERTIFICATE OF INCORPORATION 2009-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269127306 2020-04-30 0202 PPP 15 Park Row 23E, New York, NY, 10038
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129463.16
Loan Approval Amount (current) 129463.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130403.1
Forgiveness Paid Date 2021-01-26
9354928407 2021-02-16 0202 PPS 15 Park Row Apt 23E, New York, NY, 10038-2312
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55376.09
Loan Approval Amount (current) 106010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2312
Project Congressional District NY-10
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107173.17
Forgiveness Paid Date 2022-04-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State