Search icon

HEALTHSPACE SERVICES, L.L.C.

Company Details

Name: HEALTHSPACE SERVICES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2014 (10 years ago)
Entity Number: 4665923
ZIP code: 10530
County: Bronx
Place of Formation: New York
Address: P.O. Box 788, Hartsdale, NY, United States, 10530

DOS Process Agent

Name Role Address
HEALTHSPACE SERVICES, L.L.C. DOS Process Agent P.O. Box 788, Hartsdale, NY, United States, 10530

Filings

Filing Number Date Filed Type Effective Date
221020002072 2022-10-20 BIENNIAL STATEMENT 2020-11-01
150706000824 2015-07-06 CERTIFICATE OF PUBLICATION 2015-07-06
141113010195 2014-11-13 ARTICLES OF ORGANIZATION 2014-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712728310 2021-01-28 0202 PPS 1550 Dr Martin L King Jr Blvd, Bronx, NY, 10452-1503
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117230
Loan Approval Amount (current) 117230
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, 10452-1503
Project Congressional District NY-15
Number of Employees 25
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not 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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 118334.18
Forgiveness Paid Date 2022-01-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State