Search icon

VITALITY YOGA FLOW LLC

Company Details

Name: VITALITY YOGA FLOW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2014 (11 years ago)
Entity Number: 4630100
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 8 CICERO AVE, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
VITALITY YOGA FLOW LLC C/O MAGGIE HEINZEL-NEEL DOS Process Agent 8 CICERO AVE, NEW PALTZ, NY, United States, 12561

Filings

Filing Number Date Filed Type Effective Date
220907001817 2022-09-07 BIENNIAL STATEMENT 2022-09-01
150507000012 2015-05-07 CERTIFICATE OF PUBLICATION 2015-05-07
140902010344 2014-09-02 ARTICLES OF ORGANIZATION 2014-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652778607 2021-03-17 0202 PPP 8 Cicero Ave, New Paltz, NY, 12561-2214
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) 18930
Loan Approval Amount (current) 18930
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-2214
Project Congressional District NY-18
Number of Employees 17
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19029.97
Forgiveness Paid Date 2021-09-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State