Search icon

THE HEALTH NUTS INC.

Company Details

Name: THE HEALTH NUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1971 (54 years ago)
Entity Number: 318106
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 180 WEST END AVE APT 1K, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 WEST END AVE APT 1K, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
VAHIK BABAIAN Chief Executive Officer 180 WEST END AVE, APT 1K, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1995-04-20 2003-11-18 Address 180 WEST END AVE APT 1K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1971-11-17 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-11-17 1995-04-20 Address 89-10 63RD DR, APT. 1A, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514006197 2015-05-14 BIENNIAL STATEMENT 2013-11-01
120117002042 2012-01-17 BIENNIAL STATEMENT 2011-11-01
100129002855 2010-01-29 BIENNIAL STATEMENT 2009-11-01
071109002750 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060109003027 2006-01-09 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2674682 SCALE-01 INVOICED 2017-10-10 140 SCALE TO 33 LBS
2456093 OL VIO INVOICED 2016-09-27 175 OL - Other Violation
2404923 SCALE-01 INVOICED 2016-09-01 140 SCALE TO 33 LBS
203550 OL VIO INVOICED 2013-06-20 500 OL - Other Violation
349008 CNV_SI INVOICED 2013-06-14 160 SI - Certificate of Inspection fee (scales)
198985 WH VIO INVOICED 2012-08-27 100 WH - W&M Hearable Violation
336978 CNV_SI INVOICED 2012-05-29 40 SI - Certificate of Inspection fee (scales)
330775 CNV_SI INVOICED 2011-11-02 80 SI - Certificate of Inspection fee (scales)
318673 CNV_SI INVOICED 2010-07-28 100 SI - Certificate of Inspection fee (scales)
78142 WS VIO INVOICED 2006-10-18 1250 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-13 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2016-08-24 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State