Search icon

A MATTER OF HEALTH, INC.

Company Details

Name: A MATTER OF HEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1989 (36 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 1325570
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1478 FIRST AVE., NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1478 FIRST AVE., NEW YORK, NY, United States, 10075

Agent

Name Role Address
NABIL A. BENNEKAA Agent 174 W 76 ST #14A, NY, NY, 10023

History

Start date End date Type Value
2013-04-12 2023-09-07 Address 174 W 76 ST #14A, NY, NY, 10023, USA (Type of address: Registered Agent)
2013-04-12 2023-09-07 Address 1478 FIRST AVE., NEW YORK, NY, 10075, USA (Type of address: Service of Process)
1989-02-13 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-13 2013-04-12 Address 240 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907001542 2023-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-26
130412000627 2013-04-12 CERTIFICATE OF CHANGE 2013-04-12
B740790-3 1989-02-13 CERTIFICATE OF INCORPORATION 1989-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2749496 SCALE-01 INVOICED 2018-02-26 80 SCALE TO 33 LBS
2647718 SCALE-01 INVOICED 2017-07-27 80 SCALE TO 33 LBS
2360978 SCALE-01 INVOICED 2016-06-08 80 SCALE TO 33 LBS
2354639 OL VIO INVOICED 2016-05-27 250 OL - Other Violation
2353479 SCALE-01 INVOICED 2016-05-25 280 SCALE TO 33 LBS
1563062 WM VIO INVOICED 2014-01-17 125 WM - W&M Violation
1546994 SCALE-01 INVOICED 2013-12-30 80 SCALE TO 33 LBS
342126 CNV_SI INVOICED 2012-09-21 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-18 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42094.00
Total Face Value Of Loan:
42094.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42120.00
Total Face Value Of Loan:
42120.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42120
Current Approval Amount:
42120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42441.96
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42094
Current Approval Amount:
42094
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State