Search icon

CHARISMA YOGA BAR, LLC

Company Details

Name: CHARISMA YOGA BAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2018 (7 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 5281814
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 7 PEPPERMILL DRIVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
MATTHEW RUSSELL DOS Process Agent 7 PEPPERMILL DRIVE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2018-02-07 2022-04-12 Address 7 PEPPERMILL DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412002729 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
180619000160 2018-06-19 CERTIFICATE OF PUBLICATION 2018-06-19
180207010041 2018-02-07 ARTICLES OF ORGANIZATION 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128047110 2020-04-15 0219 PPP 114 North Main Street, Fairport, NY, 14450
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4277
Loan Approval Amount (current) 4277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4305.59
Forgiveness Paid Date 2020-12-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State