Search icon

HEALY WOODWORKS INC.

Company Details

Name: HEALY WOODWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632123
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 5234 66th St, Maspeth, NY, United States, 11378
Address: 5234 66TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-805-4831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ENDA HEALY Agent 5234 66TH ST, MASPETH, NY, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5234 66TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ENDA HEALY Chief Executive Officer 5234 66TH ST, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1085217-DCA Active Business 2007-07-20 2025-02-28

History

Start date End date Type Value
2023-01-11 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-30 2024-01-31 Address 5234 66TH ST, MASPETH, NY, 11378, USA (Type of address: Registered Agent)
2010-04-30 2024-01-31 Address 5234 66TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2001-04-26 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-26 2010-04-30 Address 68-18 53RD DRIVE, 3RD FLOOR, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131000230 2024-01-31 BIENNIAL STATEMENT 2024-01-31
100430000428 2010-04-30 CERTIFICATE OF CHANGE 2010-04-30
010426000018 2001-04-26 CERTIFICATE OF INCORPORATION 2001-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565544 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3565543 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257651 TRUSTFUNDHIC INVOICED 2020-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257652 RENEWAL INVOICED 2020-11-15 100 Home Improvement Contractor License Renewal Fee
2911383 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911384 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2623043 LICENSEDOC10 INVOICED 2017-06-09 10 License Document Replacement
2557976 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2557975 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902054 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709258407 2021-02-17 0202 PPS 5234 66th St, Maspeth, NY, 11378-1339
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34422
Loan Approval Amount (current) 34422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1339
Project Congressional District NY-06
Number of Employees 4
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34655.32
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State