Search icon

HEALTHY HOMES OF NEW YORK, INC.

Company Details

Name: HEALTHY HOMES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2002 (22 years ago)
Entity Number: 2839676
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 3217 FOWLERVILLE ROAD, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. SUSZ Chief Executive Officer 3217 FOWLERVILLE ROAD, CALEDONIA, NY, United States, 14423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3217 FOWLERVILLE ROAD, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2004-12-30 2006-10-30 Address 3217 FOWLERVILLE RD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2004-12-30 2006-10-30 Address 3217 FOWLERVILLE RD, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090121002225 2009-01-21 BIENNIAL STATEMENT 2008-11-01
061030002709 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041230002003 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021127000195 2002-11-27 CERTIFICATE OF INCORPORATION 2002-11-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21891.67
Total Face Value Of Loan:
21891.67

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
21891.67
Current Approval Amount:
21891.67
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 30 Mar 2025

Sources: New York Secretary of State