Search icon

NY LOVES YOGA, LLC

Company Details

Name: NY LOVES YOGA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2011 (14 years ago)
Entity Number: 4100154
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
TAYLOR & LORD Agent 325 WEST 38TH ST. SUITE 808, NY, NY, 10018

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2011-05-27 2012-03-21 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120321000910 2012-03-21 CERTIFICATE OF CHANGE 2012-03-21
110527000439 2011-05-27 ARTICLES OF ORGANIZATION 2011-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9780368506 2021-03-12 0202 PPS 140 W 83rd St Ground Level, New York, NY, 10024-5000
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6785
Loan Approval Amount (current) 6785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10024-5000
Project Congressional District NY-12
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6881.87
Forgiveness Paid Date 2022-08-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State