Search icon

CONCEPT OF HEALTH, INC

Company Details

Name: CONCEPT OF HEALTH, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2005 (20 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 3241000
ZIP code: 10307
County: Richmond
Place of Formation: New York
Principal Address: 690 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308
Address: 367 LORETTO STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCEPT OF HEALTH, INC DOS Process Agent 367 LORETTO STREET, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
BORIS SHNAYDMAN Chief Executive Officer 690 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2017-08-01 2025-03-18 Address 367 LORETTO STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2007-08-08 2015-08-12 Address 690 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10508, USA (Type of address: Principal Executive Office)
2007-08-08 2025-03-18 Address 690 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2005-08-09 2017-08-01 Address 680 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2005-08-09 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318004221 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
170801006045 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150812006254 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130819006032 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110823002254 2011-08-23 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
124126.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
7987.00
Total Face Value Of Loan:
7987.00
Date:
2020-05-18
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-04
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:
11110.00
Total Face Value Of Loan:
11110.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11110
Current Approval Amount:
11110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11230.77
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7987
Current Approval Amount:
7987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8032.08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State