Search icon

TIDAL HEALTH GROUP, LLC

Headquarter

Company Details

Name: TIDAL HEALTH GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450596
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 215 EAST 58TH STREET,, 4TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of TIDAL HEALTH GROUP, LLC, FLORIDA M24000013853 FLORIDA

DOS Process Agent

Name Role Address
RODIN LEGAL, P.C. DOS Process Agent 215 EAST 58TH STREET,, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-10-08 2024-08-10 Address 215 EAST 58TH STREET,, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-04-11 2019-10-08 Address 205 EAST 77TH STREET APT 1E, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2013-08-26 2016-04-11 Address 5 TUDOR CITY PLACE, APT. 320, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240810000196 2024-08-10 BIENNIAL STATEMENT 2024-08-10
191008000730 2019-10-08 CERTIFICATE OF CHANGE 2019-10-08
191004000265 2019-10-04 CERTIFICATE OF AMENDMENT 2019-10-04
170807006544 2017-08-07 BIENNIAL STATEMENT 2017-08-01
170216006135 2017-02-16 BIENNIAL STATEMENT 2015-08-01
160411000093 2016-04-11 CERTIFICATE OF CHANGE (BY AGENT) 2016-04-11
130826000822 2013-08-26 ARTICLES OF ORGANIZATION 2013-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813907403 2020-05-06 0202 PPP 215 East 58th Street, NEW YORK, NY, 10022
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35307.5
Loan Approval Amount (current) 35307.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
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 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35666.46
Forgiveness Paid Date 2021-05-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State