Search icon

HEART FIRE YOGA, LLC

Company Details

Name: HEART FIRE YOGA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2018 (7 years ago)
Entity Number: 5388706
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 442 CONNECTICUT STREET, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
HEART FIRE YOGA, LLC DOS Process Agent 442 CONNECTICUT STREET, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2018-08-07 2024-07-01 Address 442 CONNECTICUT STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037758 2024-07-01 BIENNIAL STATEMENT 2024-07-01
200804060400 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181218000789 2018-12-18 CERTIFICATE OF PUBLICATION 2018-12-18
180807010074 2018-08-07 ARTICLES OF ORGANIZATION 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469567401 2020-05-12 0296 PPP 442 Connecticut Street, Buffalo, NY, 14213
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3610
Loan Approval Amount (current) 3610
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Buffalo, ERIE, NY, 14213-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3641.33
Forgiveness Paid Date 2021-07-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State