Search icon

THE HOUSE OF HEALTH, HEALING AND HAPPINESS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45741.50
Total Face Value Of Loan:
45741.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,741.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,741.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,135
Servicing Lender:
Lower East Side People's Federal Credit Union
Use of Proceeds:
Payroll: $45,739.5
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$32,672
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,958.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,000
Rent: $7,672

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State