Search icon

E & C NATURAL WELLNESS, LLC

Company Details

Name: E & C NATURAL WELLNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2017 (7 years ago)
Entity Number: 5233272
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 201 MONTROSS ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E & C NATURAL WELLNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823374832 2024-07-12 E & C NATURAL WELLNESS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143931447
Plan sponsor’s address 1 N BROADWAY, GRND LEVEL, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing EDWARD ROJAS
E & C NATURAL WELLNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823374832 2023-06-27 E & C NATURAL WELLNESS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143931447
Plan sponsor’s address 1 N BROADWAY, GRND LEVEL, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing EDWARD ROJAS
E & C NATURAL WELLNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823374832 2022-07-13 E & C NATURAL WELLNESS LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143931447
Plan sponsor’s address 1 N BROADWAY, GRND LEVEL, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing EDWARD ROJAS
E & C NATURAL WELLNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823374832 2021-06-02 E & C NATURAL WELLNESS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143931447
Plan sponsor’s address 1 N BROADWAY, GRND LEVEL, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing EDWARD ROJAS
E & C NATURAL WELLNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823374832 2020-06-11 E & C NATURAL WELLNESS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143931447
Plan sponsor’s address 1 N BROADWAY, GRND LEVEL, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS
E C NATURAL WELLNESS LLC 401 K PROFIT SHARING PLAN TRUST 2018 823374832 2019-05-15 E & C NATURAL WELLNESS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9143931447
Plan sponsor’s address 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
E & C NATURAL WELLNESS MR. EDWARD LACHTERMAN DOS Process Agent 201 MONTROSS ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2019-11-22 2023-12-04 Address 201 MONTROSS ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2017-11-10 2019-11-22 Address 201 MONTROSS AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003196 2023-12-04 BIENNIAL STATEMENT 2023-11-01
211111000956 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191122060153 2019-11-22 BIENNIAL STATEMENT 2019-11-01
180315000187 2018-03-15 CERTIFICATE OF PUBLICATION 2018-03-15
171110010302 2017-11-10 ARTICLES OF ORGANIZATION 2017-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326347208 2020-04-16 0202 PPP 201 Montross Road, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90492
Loan Approval Amount (current) 90492
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 24
NAICS code 812199
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 91605.45
Forgiveness Paid Date 2021-07-14
1046038402 2021-01-31 0202 PPS 1 N Broadway, White Plains, NY, 10601-2310
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84167
Loan Approval Amount (current) 84167
Undisbursed Amount 0
Franchise Name Elements Massage
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2310
Project Congressional District NY-16
Number of Employees 26
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84888.73
Forgiveness Paid Date 2021-12-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State