Search icon

WHOLENESS CENTER NY LLC

Company Details

Name: WHOLENESS CENTER NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2017 (8 years ago)
Entity Number: 5187037
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 7 NEW LAKE ROAD, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
WHOLENESS CENTER NY LLC DOS Process Agent 7 NEW LAKE ROAD, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2017-08-15 2023-08-07 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001108 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220415002141 2022-04-15 BIENNIAL STATEMENT 2021-08-01
171010000128 2017-10-10 CERTIFICATE OF PUBLICATION 2017-10-10
170815010479 2017-08-15 ARTICLES OF ORGANIZATION 2017-08-15

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112437.00
Total Face Value Of Loan:
112437.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66525.00
Total Face Value Of Loan:
66525.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112437
Current Approval Amount:
112437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113330.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66525
Current Approval Amount:
66525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67267.49

Date of last update: 24 Mar 2025

Sources: New York Secretary of State