Search icon

THE HEALING SANCTUARY & SPA, INC.

Company Details

Name: THE HEALING SANCTUARY & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5281989
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 35 ARKAY DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 ARKAY DRIVE, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
TATIANA BATIN Agent 111 E. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
TATIANA BATIN Chief Executive Officer 35 ARKAY DRIVE, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type Date End date Address
AEB-22-00976 Appearance Enhancement Business License 2022-06-14 2026-06-14 1959 Front St Ste 106, East Meadow, NY, 11554-1704

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 111 E OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 35 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-05-14 Address 111 E OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-05-14 Address 111 E. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2023-11-17 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-05-14 Address 111 E. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-06-01 2023-11-17 Address 111 E. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-06-01 2023-11-17 Address 111 E. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2018-02-07 2018-06-01 Address 18 HUNNEWELL AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2018-02-07 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514001488 2024-05-14 BIENNIAL STATEMENT 2024-05-14
231117001211 2023-11-17 BIENNIAL STATEMENT 2022-02-01
180601000374 2018-06-01 CERTIFICATE OF CHANGE 2018-06-01
180207010165 2018-02-07 CERTIFICATE OF INCORPORATION 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4320987700 2020-05-01 0235 PPP 111 w. old country road, hicksville, NY, 11801
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5272.94
Forgiveness Paid Date 2021-09-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State