Search icon

CULT HEALTH LLC

Company Details

Name: CULT HEALTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2022 (3 years ago)
Entity Number: 6585598
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Foreign Legal Name: CULT HEALTH LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULT HEALTH, LLC 401(K) PLAN 2021 452617517 2022-09-21 CULT HEALTH, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6464309933
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1002, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing MARK SADOWSKI
CULT HEALTH, LLC 401(K) PLAN 2020 452617517 2021-06-28 CULT HEALTH, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6464309933
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1002, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing MARK SADOWSKI
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing MARK SADOWSKI
CULT HEALTH, LLC 401(K) PLAN 2019 452617517 2020-05-22 CULT HEALTH, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6464309933
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1002, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing MARK SADOWSKI
Role Employer/plan sponsor
Date 2020-05-20
Name of individual signing MARK SADOWSKI
CULT HEALTH, LLC 401(K) PLAN 2018 452617517 2019-05-29 CULT HEALTH, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6464309933
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1002, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing MARK SADOWSKI
CULT HEALTH, LLC 401(K) PLAN 2017 452617517 2018-07-09 CULT HEALTH, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6464309933
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1002, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing MICHELE PRONKO
CULT HEALTH, LLC 401(K) PLAN 2016 452617517 2017-06-02 CULT HEALTH, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6464309933
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1002, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing MICHELE PRONKO
CULT HEALTH, LLC 401(K) PLAN 2015 452617517 2016-05-04 CULT HEALTH, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6464309933
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1002, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing MICHELE PRONKO
CULT HEALTH, LLC 401(K) PLAN 2014 452617517 2015-07-06 CULT HEALTH, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6464309933
Plan sponsor’s address 261 FIFTH AVENUE, SUITE 1002, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing MICHELE PRONKO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-01-31 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-11-14 2023-01-31 Address 261 5th ave #1002, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2022-09-09 2022-11-14 Address 261 5th ave #1002, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000090 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230131003308 2023-01-31 CERTIFICATE OF CHANGE BY ENTITY 2023-01-31
221114002960 2022-11-14 CERTIFICATE OF PUBLICATION 2022-11-14
220909002672 2022-09-08 APPLICATION OF AUTHORITY 2022-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7084437700 2020-05-01 0202 PPP 261 Fifth Avenue 1002, New York, NY, 10016
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 801800
Loan Approval Amount (current) 801800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 809350.28
Forgiveness Paid Date 2021-04-15

Date of last update: 21 Mar 2025

Sources: New York Secretary of State