Search icon

INTEGRATIVE HEALING WELLNESS, INC.

Company Details

Name: INTEGRATIVE HEALING WELLNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2014 (11 years ago)
Entity Number: 4650904
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 170 North Country Road, Suite 2, Port Jefferson, NY, United States, 11777
Principal Address: 170 NORTH COUNTRY RD, SUITE 2, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 North Country Road, Suite 2, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
ERIKA JURASITS Chief Executive Officer 170 NORTH COUNTRY RD, SUITE 2, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 170 NORTH COUNTRY RD, SUITE 2, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2019-12-23 2024-04-08 Address 170 NORTH COUNTRY RD, SUITE 2, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2014-10-20 2024-04-08 Address 4 HIGH COURT, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
2014-10-15 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-15 2014-10-20 Address 745 ROUTE 25A, SUITE A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408002864 2024-04-08 BIENNIAL STATEMENT 2024-04-08
191223060370 2019-12-23 BIENNIAL STATEMENT 2018-10-01
141020000197 2014-10-20 CERTIFICATE OF CHANGE 2014-10-20
141015000363 2014-10-15 CERTIFICATE OF INCORPORATION 2014-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7210337206 2020-04-28 0235 PPP 4 HIGH CT, MOUNT SINAI, NY, 11766
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16542
Loan Approval Amount (current) 16542
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16733.71
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State