Search icon

THE CENTER FOR INTEGRATIVE THERAPIES, LLC

Company Details

Name: THE CENTER FOR INTEGRATIVE THERAPIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2017 (8 years ago)
Date of dissolution: 28 Sep 2022
Entity Number: 5216502
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 124 WEST 79TH STREET, APT 4C, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
AMANDA BATEN DOS Process Agent 124 WEST 79TH STREET, APT 4C, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2017-10-12 2022-09-30 Address 124 WEST 79TH STREET, APT 4C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930020245 2022-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-28
191003061213 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171012010043 2017-10-12 ARTICLES OF ORGANIZATION 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8598837105 2020-04-15 0202 PPP 1201 Broadway STE 1003, NEW YORK, NY, 10001
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8158.5
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State