Search icon

HEALTH SCIENCE, INC.

Company Details

Name: HEALTH SCIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1514815
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 599 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MANGINI Chief Executive Officer 599 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1991-03-11 1993-04-27 Address 52 POWELL AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1543879 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990414002308 1999-04-14 BIENNIAL STATEMENT 1999-03-01
970408002342 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940328002445 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930427002654 1993-04-27 BIENNIAL STATEMENT 1993-03-01
910311000080 1991-03-11 CERTIFICATE OF INCORPORATION 1991-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8552237303 2020-05-01 0202 PPP 168 Lafayette Ave, Brooklyn, NY, 11238
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287521
Loan Approval Amount (current) 287521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5300068405 2021-02-08 0235 PPS 6 Beech Hollow Ct, Montauk, NY, 11954-5134
Loan Status Date 2022-05-11
Loan Status Charged Off
Loan Maturity in Months 45
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287500
Loan Approval Amount (current) 287500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5134
Project Congressional District NY-01
Number of Employees 10
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State