Search icon

CONSCIOUS HEALTH AND WELLNESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSCIOUS HEALTH AND WELLNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922998
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 850 7TH AVENUE, SUITE 306, NEW YORK, NY, United States, 10019
Principal Address: 55 CAUSEWAY, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRIAM PINELES DOS Process Agent 850 7TH AVENUE, SUITE 306, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MIRIAM PINELES Chief Executive Officer 850 7TH AVENUE, SUITE 306, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1902103229

Authorized Person:

Name:
MIRIAM PINELES
Role:
OWNER, LICENCED ACUPUNCTURIST
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-05-03 2014-03-26 Address 105 WEST 55TH ST, SUITE LF, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-05-03 2014-03-26 Address 105 WEST 55TH ST, SUITE LF, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-05-03 2014-03-26 Address 105 WEST 55TH ST, SUITE LF, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-03-11 2012-05-03 Address 138-28 68TH DRIVE, APT. 1D, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326006340 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120503002352 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100311000700 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
27035.00
Total Face Value Of Loan:
27035.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
27035
Current Approval Amount:
27035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State