Search icon

WHOLE LIVING LLC

Company Details

Name: WHOLE LIVING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2012 (13 years ago)
Entity Number: 4244404
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 31 CAIN DR, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
MATTHEW GIORDANO Agent 21 CAIN DR, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31 CAIN DR, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Address
739605 Retail grocery store 1040 SOUTH BROADWAY STORE 3, HICKSVILLE, NY, 11801

History

Start date End date Type Value
2012-05-11 2015-02-10 Address 2963 CURTIS PLACE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150713000288 2015-07-13 CERTIFICATE OF PUBLICATION 2015-07-13
150210000582 2015-02-10 CERTIFICATE OF CHANGE 2015-02-10
120511000451 2012-05-11 ARTICLES OF ORGANIZATION 2012-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 MISSION NUTRITION 1040 SOUTH BROADWAY STORE 3, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data
2022-01-31 MISSION NUTRITION 1040 SOUTH BROADWAY STORE 3, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8119188405 2021-02-12 0235 PPS 204 New York Ave, Huntington, NY, 11743-2746
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71685
Loan Approval Amount (current) 71685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2746
Project Congressional District NY-01
Number of Employees 10
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72188.47
Forgiveness Paid Date 2021-11-02
1583497704 2020-05-01 0235 PPP 307 MAIN ST, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90292
Loan Approval Amount (current) 90292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91112.95
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State