Search icon

THE HEALTH PUB INC.

Company Details

Name: THE HEALTH PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1986 (39 years ago)
Entity Number: 1089635
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 MADISON AVE STE 2200, NEW YORK, NY, United States, 10022
Principal Address: GLOBAL PURSUITS INC, 595 MADISON AVE / SUITE 2200, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL PURSUITS INC DOS Process Agent 595 MADISON AVE STE 2200, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BARBARA G FARAH Chief Executive Officer 595 MADISON AVE, SUITE 2200, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-06-01 2020-06-05 Address 595 MADISON AVE / SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-07-28 2012-07-19 Address 5495 MADISON AVENUE, SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-11-13 2016-06-01 Address GLOBAL PURSUITS INC, 595 MADISON AVE / SUITE 2200, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-11-13 2010-07-28 Address NONE, ONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2006-11-13 2016-06-01 Address 595 MADISON AVE / SUITE 220, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-07-20 2006-11-13 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1998-06-01 2006-11-13 Address GLOBAL PURSUITS INC, 595 MADISON AVE STE 2200, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1998-06-01 2006-11-13 Address 595 MADISON AVE, STE 220, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-26 1998-06-01 Address 595 MADISON AVENUE, SUITE 220, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-26 1998-06-01 Address 595 MADISON AVENUE, SUITE 220, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200605060838 2020-06-05 BIENNIAL STATEMENT 2020-06-01
160601006344 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006927 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120719002717 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100728002252 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080813002758 2008-08-13 BIENNIAL STATEMENT 2008-06-01
061113002122 2006-11-13 BIENNIAL STATEMENT 2006-06-01
040720002119 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020830002325 2002-08-30 BIENNIAL STATEMENT 2002-06-01
000605002242 2000-06-05 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232727303 2020-05-01 0202 PPP 595 MADISON AVENUE STE2200, NEW YORK, NY, 10022
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103940.96
Forgiveness Paid Date 2021-07-20
5132678302 2021-01-25 0202 PPS 595 Madison Ave # 2200, New York, NY, 10022-1907
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
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, 10022-1907
Project Congressional District NY-12
Number of Employees 4
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103501.63
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State