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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
21095.00
Total Face Value Of Loan:
21095.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51200.00
Total Face Value Of Loan:
51200.00
Date:
2020-05-02
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:
21095.00
Total Face Value Of Loan:
21095.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21095
Current Approval Amount:
21095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21278.19
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21095
Current Approval Amount:
21095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21229.38

Court Cases

Court Case Summary

Filing Date:
2003-02-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HAW PAR HEALTH CARE,
Party Role:
Plaintiff
Party Name:
HEALTH TOWN, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State