Search icon

THE WELLNESS CENTER OF NY INC.

Company Details

Name: THE WELLNESS CENTER OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4104147
ZIP code: 10065
County: Nassau
Place of Formation: New York
Address: 232 East 66th Street, New York, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE WELLNESS CENTER OF NY INC. DOS Process Agent 232 East 66th Street, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
CRAIG D. FISHEL Chief Executive Officer 232 EAST 66TH STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-03-16 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-08 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-08 2025-02-13 Address 310 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002812 2025-02-13 BIENNIAL STATEMENT 2025-02-13
110608000304 2011-06-08 CERTIFICATE OF INCORPORATION 2011-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636587309 2020-04-28 0202 PPP 136 E 57TH ST 705, NEW YORK, NY, 10022
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25259.59
Forgiveness Paid Date 2021-05-20
2211108507 2021-02-20 0202 PPS 136 E 57th St Ste 705, New York, NY, 10022-2972
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-2972
Project Congressional District NY-12
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20131.51
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State