Search icon

NORTH SHORE HEALTH & LONGEVITY LLC

Company Details

Name: NORTH SHORE HEALTH & LONGEVITY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2021 (4 years ago)
Entity Number: 5965322
ZIP code: 11542
County: Nassau
Place of Formation: Nevada
Address: 12 raynham road, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 raynham road, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2023-12-13 2024-06-12 Address 12 raynham road, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2021-03-17 2023-12-13 Address 290 COMMUNITY DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003010 2024-06-12 BIENNIAL STATEMENT 2024-06-12
231213021251 2023-11-30 CERTIFICATE OF CHANGE BY ENTITY 2023-11-30
210317000228 2021-03-17 APPLICATION OF AUTHORITY 2021-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9181948610 2021-03-25 0235 PPS 290 Community Dr, Great Neck, NY, 11021-5504
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27282
Loan Approval Amount (current) 27282
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 Great Neck, NASSAU, NY, 11021-5504
Project Congressional District NY-03
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27675.91
Forgiveness Paid Date 2022-09-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State