Search icon

CONSCIOUS THRIVE, LLC

Company Details

Name: CONSCIOUS THRIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2019 (6 years ago)
Entity Number: 5588605
ZIP code: 10467
County: New York
Place of Formation: New York
Address: 367 E 204 STREET, #2, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
C/O CHRISTINE CARINO DOS Process Agent 367 E 204 STREET, #2, BRONX, NY, United States, 10467

History

Start date End date Type Value
2023-05-12 2023-07-07 Address 367 E 204 STREET, #2, BRONX, NY, 10467, USA (Type of address: Service of Process)
2019-07-17 2023-05-12 Address 367 E 204 STREET, #2, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707002816 2023-07-07 BIENNIAL STATEMENT 2023-07-01
230512002868 2023-05-12 BIENNIAL STATEMENT 2021-07-01
190717020042 2019-07-17 ARTICLES OF ORGANIZATION 2019-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2072809010 2021-05-14 0202 PPP 367 E 204th St, Bronx, NY, 10467-4701
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-4701
Project Congressional District NY-15
Number of Employees 1
NAICS code 611430
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1256.18
Forgiveness Paid Date 2021-11-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State