Search icon

HEALTH FURNITURE CONCEPTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH FURNITURE CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3112924
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2468 NORTH JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RELIABLE CONSULTING GROUP INC. Agent 41-22 75TH STREET, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2468 NORTH JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
M PASHA Chief Executive Officer 2468 NORTH JERUSALEM ROAD, NORTH BELLMORE, NY, United States, 11710

Unique Entity ID

CAGE Code:
6XLE4
UEI Expiration Date:
2014-06-13

Business Information

Activation Date:
2013-07-16
Initial Registration Date:
2013-06-13

Commercial and government entity program

CAGE number:
6XLE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
KISHWAR PASHA

National Provider Identifier

NPI Number:
1497192561

Authorized Person:

Name:
TAYYBA KHANAM PASHA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5167068822

History

Start date End date Type Value
2014-08-29 2017-11-06 Address 1 DOUGLAS DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2014-08-29 2017-11-06 Address 1 DOUGLAS DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2004-10-13 2010-11-23 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-10-13 2010-11-23 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171106006783 2017-11-06 BIENNIAL STATEMENT 2016-10-01
140829002048 2014-08-29 BIENNIAL STATEMENT 2012-10-01
130408000802 2013-04-08 ANNULMENT OF DISSOLUTION 2013-04-08
DP-2055729 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
DP-2013888 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27

USAspending Awards / Financial Assistance

Date:
2013-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-200000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State