Search icon

WESTERLY HEALTH FOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERLY HEALTH FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1999 (26 years ago)
Date of dissolution: 24 Oct 2023
Entity Number: 2351295
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 911-8TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-315-5412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL A TOBACK Agent 911 8TH AVENUE, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
MICHAEL TOBACK DOS Process Agent 911-8TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL TOBACK Chief Executive Officer 911-8TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1082212-DCA Active Business 2001-05-29 2024-03-31

History

Start date End date Type Value
2021-03-02 2023-10-24 Address 911-8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-03-02 2023-10-24 Address 911-8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-02-14 2021-03-02 Address 911 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-11-25 2023-10-24 Address 911 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2019-11-25 2021-03-02 Address 911 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003426 2023-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-18
210302061323 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200214060457 2020-02-14 BIENNIAL STATEMENT 2019-03-01
191125000863 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
990302000387 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435614 RENEWAL INVOICED 2022-04-05 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149644 RENEWAL INVOICED 2020-01-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3003873 OL VIO INVOICED 2019-03-18 187.5 OL - Other Violation
3002355 SCALE-01 INVOICED 2019-03-14 240 SCALE TO 33 LBS
2767040 CL VIO INVOICED 2018-03-30 175 CL - Consumer Law Violation
2765510 SCALE-01 INVOICED 2018-03-28 240 SCALE TO 33 LBS
2737238 RENEWAL INVOICED 2018-01-30 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2622590 SCALE-01 INVOICED 2017-06-09 320 SCALE TO 33 LBS
2382338 OL VIO INVOICED 2016-07-11 175 OL - Other Violation
2371844 SCALE-01 INVOICED 2016-06-24 300 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-06 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 15 15 No data No data
2018-03-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-06-16 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
599800.00
Total Face Value Of Loan:
599800.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
599800
Current Approval Amount:
599800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
603548.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State