Search icon

CULTIVATING HANDS INC.

Company Details

Name: CULTIVATING HANDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350298
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 479 Front St, Unit 2h, HEMPSTEAD, NY, United States, 11550
Principal Address: 479 Front St, unit 2H, Hempstead, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CULTIVATING HANDS INC DOS Process Agent 479 Front St, Unit 2h, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JAMMIE FREEMAN Chief Executive Officer 479 FRONT STREET, SUITE 2H, HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
220225001896 2022-02-25 BIENNIAL STATEMENT 2022-02-25
130124000344 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572177400 2020-05-12 0235 PPP 479 Front Street, Hempstead, NY, 11550
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State