Search icon

THE HOUSE OF HEALTH, HEALING AND HAPPINESS INC.

Company Details

Name: THE HOUSE OF HEALTH, HEALING AND HAPPINESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1997 (28 years ago)
Entity Number: 2107412
ZIP code: 11801
County: New York
Place of Formation: New York
Principal Address: 405 E 6TH ST, NEW YORK, NY, United States, 10009
Address: 203 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIENVENIDO A MORENO Chief Executive Officer 405 E 6TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
C/O GARY CUSENZA CPA PC DOS Process Agent 203 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2001-02-16 2003-02-19 Address 405 EAST 6TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2001-02-16 2003-02-19 Address 405 EAST 6TH STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1999-03-31 2001-02-16 Address 405 EAST 6TH ST., NEW YORK, NY, 10009, 6303, USA (Type of address: Chief Executive Officer)
1999-03-31 2001-02-16 Address 405 EAST 6TH ST., NEW YORK, NY, 10009, 6303, USA (Type of address: Principal Executive Office)
1999-03-31 2003-02-19 Address 14 EAST 38TH ST., #1402, NEW YORK, NY, 10016, 0005, USA (Type of address: Service of Process)
1997-01-29 1999-03-31 Address CARAVAN DREAMS RESTAURANT, 405 EAST 6TH STREET, NEW YORK, NY, 10009, 6303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150814006156 2015-08-14 BIENNIAL STATEMENT 2015-01-01
110517002605 2011-05-17 BIENNIAL STATEMENT 2011-01-01
090116002682 2009-01-16 BIENNIAL STATEMENT 2009-01-01
050831002058 2005-08-31 BIENNIAL STATEMENT 2005-01-01
030219002172 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010216002041 2001-02-16 BIENNIAL STATEMENT 2001-01-01
990331002004 1999-03-31 BIENNIAL STATEMENT 1999-01-01
970129000529 1997-01-29 CERTIFICATE OF INCORPORATION 1997-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344908308 2021-01-20 0202 PPS 405 E 6th St Frnt, New York, NY, 10009-6303
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45741.5
Loan Approval Amount (current) 45741.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-6303
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46135
Forgiveness Paid Date 2021-12-08

Date of last update: 01 Apr 2025

Sources: New York Secretary of State