Search icon

HEALTH CONSCIOUS NATURAL FOODS INC.

Company Details

Name: HEALTH CONSCIOUS NATURAL FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2618288
ZIP code: 11413
County: Queens
Place of Formation: New York
Principal Address: 235-02 129TH ST, LAURELTON, NY, United States, 11413
Address: 231-22 MERRICK BLVD., LAURELTON, NY, United States, 11413

Contact Details

Phone +1 718-712-7740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREL DAWSON Chief Executive Officer 231-22 MERRICK BLVD, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231-22 MERRICK BLVD., LAURELTON, NY, United States, 11413

Licenses

Number Status Type Date End date
1150844-DCA Inactive Business 2003-09-05 2008-03-31

Filings

Filing Number Date Filed Type Effective Date
130415002683 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110411002765 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090330002801 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070504002482 2007-05-04 BIENNIAL STATEMENT 2007-03-01
050616002437 2005-06-16 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2747068 SCALE-01 INVOICED 2018-02-22 20 SCALE TO 33 LBS
2668085 SCALE-01 INVOICED 2017-09-20 20 SCALE TO 33 LBS
2074152 SCALE-01 INVOICED 2015-05-08 20 SCALE TO 33 LBS
1893244 LATE INVOICED 2014-11-25 100 Scale Late Fee
1685692 SCALE-01 INVOICED 2014-05-20 20 SCALE TO 33 LBS
328019 LATE INVOICED 2011-09-02 100 Scale Late Fee
328020 CNV_SI INVOICED 2011-07-25 20 SI - Certificate of Inspection fee (scales)
289856 CNV_SI INVOICED 2007-02-16 20 SI - Certificate of Inspection fee (scales)
616596 RENEWAL INVOICED 2006-03-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
269915 CNV_SI INVOICED 2004-11-09 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-25 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2024-03-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State