Search icon

HEALTH TOWN, INC.

Company Details

Name: HEALTH TOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019390
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 59 MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 59 MOTT ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SONG HE Chief Executive Officer 59 MOTT ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-05-09 2008-04-08 Address 59 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140707002457 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120605002389 2012-06-05 BIENNIAL STATEMENT 2012-04-01
080408002962 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060413002816 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040414002220 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020509002454 2002-05-09 BIENNIAL STATEMENT 2002-04-01
960412000124 1996-04-12 CERTIFICATE OF INCORPORATION 1996-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-06 No data 59 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-22 No data 59 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 59 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3159330 SCALE-01 INVOICED 2020-02-18 20 SCALE TO 33 LBS
2402333 SCALE-01 INVOICED 2016-08-29 20 SCALE TO 33 LBS
2172756 SCALE-01 INVOICED 2015-09-18 20 SCALE TO 33 LBS
2172317 WM VIO INVOICED 2015-09-18 100 WM - W&M Violation
268783 CNV_SI INVOICED 2004-05-19 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-09-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3737777708 2020-05-01 0202 PPP 59 Mott St, New York, NY, 10013
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21095
Loan Approval Amount (current) 21095
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 New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21278.19
Forgiveness Paid Date 2021-03-17
5334908504 2021-02-27 0202 PPS 59 Mott St, New York, NY, 10013-4834
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21095
Loan Approval Amount (current) 21095
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 New York, NEW YORK, NY, 10013-4834
Project Congressional District NY-10
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21229.38
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State