Search icon

HYGEIA INTEGRATED HEALTH LLC

Company Details

Name: HYGEIA INTEGRATED HEALTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2015 (9 years ago)
Entity Number: 4871551
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3505 HILL BLVD UNIT K, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3505 HILL BLVD UNIT K, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2015-12-31 2023-02-12 Address 3505 HILL BLVD UNIT K, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230212000553 2023-02-12 BIENNIAL STATEMENT 2021-12-01
160329000649 2016-03-29 CERTIFICATE OF PUBLICATION 2016-03-29
151231000513 2015-12-31 ARTICLES OF ORGANIZATION 2015-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6794258004 2020-06-30 0202 PPP 3505 Hill Blvd Ste K, YORKTOWN HEIGHTS, NY, 10598-1201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11032
Loan Approval Amount (current) 11032
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 N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-1201
Project Congressional District NY-17
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11117.89
Forgiveness Paid Date 2021-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State