Search icon

THE MINDFUL LEADER LLC

Company Details

Name: THE MINDFUL LEADER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2017 (8 years ago)
Entity Number: 5124269
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
170928000284 2017-09-28 CERTIFICATE OF PUBLICATION 2017-09-28
170627000250 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
170424010056 2017-04-24 ARTICLES OF ORGANIZATION 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395798202 2020-08-06 0219 PPP 8045 West Hollow Rd, Naples, NY, 14512-9583
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5570
Loan Approval Amount (current) 5570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, ONTARIO, NY, 14512-9583
Project Congressional District NY-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5648.6
Forgiveness Paid Date 2022-01-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State