Search icon

HEART2HEART MANAGEMENT AND MARKETING, LLC

Company Details

Name: HEART2HEART MANAGEMENT AND MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327966
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 353 LEXINGTON AVE #1001, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 353 LEXINGTON AVE #1001, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-04-23 2018-12-14 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181214000476 2018-12-14 CERTIFICATE OF CHANGE 2018-12-14
181023000595 2018-10-23 CERTIFICATE OF PUBLICATION 2018-10-23
180423010671 2018-04-23 ARTICLES OF ORGANIZATION 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266338409 2021-02-08 0202 PPP 353 Lexington Ave Rm 1001, New York, NY, 10016-0031
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146752
Loan Approval Amount (current) 146752
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 New York, NEW YORK, NY, 10016-0031
Project Congressional District NY-12
Number of Employees 17
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148469.81
Forgiveness Paid Date 2022-04-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State