Search icon

HEALEY BROTHERS, INC.

Company Details

Name: HEALEY BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1999 (26 years ago)
Entity Number: 2400498
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: PO Box 859, PO BOX 900, Goshen, NY, United States, 10924
Principal Address: 2528 ROUTE 17M, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT FINK DOS Process Agent PO Box 859, PO BOX 900, Goshen, NY, United States, 10924

Chief Executive Officer

Name Role Address
PAUL HEALEY Chief Executive Officer 2528 ROUTE 17M, PO BOX 859, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
061554816
Plan Year:
2023
Number Of Participants:
615
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
615
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
564
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
558
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
558
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 2528 ROUTE 17M, PO BOX 859, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-28 2023-09-11 Address 210 MAIN ST, PO BOX 900, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2001-07-12 2023-09-11 Address 2528 ROUTE 17M, PO BOX 859, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230911003743 2023-09-11 BIENNIAL STATEMENT 2023-07-01
130729002130 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110728002747 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090706002531 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070719002157 2007-07-19 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
1100600.00
Total Face Value Of Loan:
1100600.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1100600
Current Approval Amount:
1100600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1108349.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State