Search icon

HEALTH DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921145
ZIP code: 12205
County: Suffolk
Place of Formation: New York
Principal Address: 138 ALTESSA BLVD, MELVILLE, NY, United States, 11747
Address: 187 WOLF RD., STE. 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF RD., STE. 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF RD., STE. 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
MARC SCHARAGA Chief Executive Officer 138 ALTESSA BLVD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
200069445
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 138 ALTESSA BLVD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-05-28 Address 138 ALTESSA BLVD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-07-13 2024-05-28 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-07-13 2024-05-28 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-06-19 2004-07-13 Address 40 COLVIN AVE., SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240528003391 2024-05-28 BIENNIAL STATEMENT 2024-05-28
201207062194 2020-12-07 BIENNIAL STATEMENT 2019-06-01
040713000369 2004-07-13 CERTIFICATE OF CHANGE 2004-07-13
030619000186 2003-06-19 CERTIFICATE OF INCORPORATION 2003-06-19

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29510
Current Approval Amount:
29510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
29691.55
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38842
Current Approval Amount:
38842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
39190.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State