Search icon

HEART 2 HEART COUNSELING, LLC

Company Details

Name: HEART 2 HEART COUNSELING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2013 (11 years ago)
Entity Number: 4490739
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: PO BOX 114, WESTFIELD, NY, United States, 14787

DOS Process Agent

Name Role Address
SUZETTE E CARNAHAN DOS Process Agent PO BOX 114, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
2013-11-21 2023-11-01 Address 4TH & PINE BUILDING, SUITE 15, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036860 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221026000968 2022-10-26 BIENNIAL STATEMENT 2021-11-01
140429000413 2014-04-29 CERTIFICATE OF PUBLICATION 2014-04-29
131121010097 2013-11-21 ARTICLES OF ORGANIZATION 2013-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7140967102 2020-04-14 0296 PPP 62 North Portage Street, Westfield, NY, 14787
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7020
Loan Approval Amount (current) 7020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westfield, CHAUTAUQUA, NY, 14787-0002
Project Congressional District NY-23
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7104.62
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State