Search icon

THE HEALTH ENHANCEMENT CO., INC.

Company Details

Name: THE HEALTH ENHANCEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691665
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 583 MARLBOROUGH RD, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 583 MARLBOROUGH RD, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
DONNA DEFALCO-BOYLE Chief Executive Officer 583 MARLBOROUGH RD, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1996-01-17 2001-03-02 Address 534 EAST 9TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1996-01-17 2001-03-02 Address 534 EAST 9TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1996-01-17 2001-03-02 Address 534 EAST 9TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-01-05 1996-01-17 Address 534 EAST 9TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030103002165 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010302002674 2001-03-02 BIENNIAL STATEMENT 2001-01-01
990128002554 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970520002429 1997-05-20 BIENNIAL STATEMENT 1997-01-01
960117002426 1996-01-17 BIENNIAL STATEMENT 1995-01-01
930105000458 1993-01-05 CERTIFICATE OF INCORPORATION 1993-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1855697710 2020-05-01 0202 PPP 254 36th street Building 2 533, BROOKLYN, NY, 11232
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35010
Loan Approval Amount (current) 35010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35320.69
Forgiveness Paid Date 2021-03-24
1412558504 2021-02-18 0202 PPS 534 E 9th St, Brooklyn, NY, 11218-5208
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5208
Project Congressional District NY-09
Number of Employees 3
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54409.9
Forgiveness Paid Date 2022-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State