Search icon

SACREDWATERS HEALING, LLC

Company Details

Name: SACREDWATERS HEALING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2014 (11 years ago)
Entity Number: 4605594
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 5-35 51ST AVE STORE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JENNIFER COGBURN DOS Process Agent 5-35 51ST AVE STORE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2014-07-14 2015-10-23 Address 1277 HERKIMER STREET APT 1, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151023000796 2015-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2015-10-23
150722000755 2015-07-22 CERTIFICATE OF PUBLICATION 2015-07-22
140714010025 2014-07-14 ARTICLES OF ORGANIZATION 2014-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5718777309 2020-04-30 0202 PPP 535 51st Ave Store, Long Island City, NY, 11101
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10082
Loan Approval Amount (current) 10082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10196.54
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State