Search icon

WESTERLY HEALTH FOOD, INC.

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)
1999-03-02 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-02 2019-11-25 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-04 No data 911 8TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 911 8TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 911 8TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 911 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 911 8TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 911 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-04 No data 911 8TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-16 No data 911 8TH AVE, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-14 No data 911 8TH AVE, Manhattan, NEW YORK, NY, 10019 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8226448308 2021-01-29 0202 PPS 911 8th Ave, New York, NY, 10019-5149
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599800
Loan Approval Amount (current) 599800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5149
Project Congressional District NY-12
Number of Employees 83
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 603548.75
Forgiveness Paid Date 2021-09-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State