Search icon

SWEET WATER DANCE AND YOGA, LLC

Company Details

Name: SWEET WATER DANCE AND YOGA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 2014 (11 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 4521169
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 760 GRAND CONCOURSE 2D, BRONX, NY, United States, 10451

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L9VLJ4S9WLP3 2022-07-07 876 GERARD AVE FL 2, BRONX, NY, 10452, 9430, USA 876 GERARD AVE FL 2, BRONX, NY, 10452, 9430, USA

Business Information

Doing Business As SWEET WATER DANCE AND YOGA
URL https://www.sweetwaterdanceandyoga.com/
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2021-06-10
Initial Registration Date 2021-06-07
Entity Start Date 2014-01-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YOSARA B TRUJILLO
Role PARTNER
Address 876 GERARD AVE 2ND FL, BRONX, NY, 10452, USA
Government Business
Title PRIMARY POC
Name YOSARA B TRUJILLO
Role PARTNER
Address 876 GERARD AVE 2ND FL, BRONX, NY, 10452, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
YOSARA B TRUJILLO DOS Process Agent 760 GRAND CONCOURSE 2D, BRONX, NY, United States, 10451

Agent

Name Role Address
YOSARA B TRUJILLO Agent 760 GRAND CONCOURSE 2D, BRONX, NY, 10451

History

Start date End date Type Value
2014-01-29 2024-12-18 Address 760 GRAND CONCOURSE 2D, BRONX, NY, 10451, USA (Type of address: Registered Agent)
2014-01-29 2024-12-18 Address 760 GRAND CONCOURSE 2D, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001408 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
140129010172 2014-01-29 ARTICLES OF ORGANIZATION 2014-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6216508909 2021-05-01 0202 PPS 876 Gerard Ave Fl 2, Bronx, NY, 10452-9430
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) 8950
Loan Approval Amount (current) 8950
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-9430
Project Congressional District NY-15
Number of Employees 1
NAICS code 611610
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8985.81
Forgiveness Paid Date 2021-09-29
2405527702 2020-05-01 0202 PPP 876 GERARD AVE 2 FLOOR, BRONX, NY, 10452
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39507
Loan Approval Amount (current) 39507
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 220
NAICS code 611620
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39872.66
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State