Search icon

HEALING HAND REALTY CENTER INC.

Company Details

Name: HEALING HAND REALTY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2006 (19 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 3365377
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 31 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520
Address: 31 GUY LOMMMBARDO AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 GUY LOMMMBARDO AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
RENE MENDOZA Chief Executive Officer 31 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2016-03-04 2024-10-08 Address 31 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2016-03-04 2024-10-08 Address 31 GUY LOMMMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2007-05-30 2016-03-04 Address 330 SOUTH LONG BEACH AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2006-05-22 2007-05-30 Address 3303 WOLFSON DR., BALDWIN HARBOR, NY, 11510, USA (Type of address: Service of Process)
2006-05-22 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241008001674 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
160304002032 2016-03-04 BIENNIAL STATEMENT 2015-05-01
070530000212 2007-05-30 CERTIFICATE OF AMENDMENT 2007-05-30
060522000442 2006-05-22 CERTIFICATE OF INCORPORATION 2006-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604578406 2021-02-02 0235 PPS 31 Guy Lombardo Ave, Freeport, NY, 11520-3632
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46932
Loan Approval Amount (current) 46932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3632
Project Congressional District NY-04
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47529.9
Forgiveness Paid Date 2022-05-24
8740747202 2020-04-28 0235 PPP 31 GUY LOMBARDO AVE, FREEPORT, NY, 11520-3632
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42949.55
Loan Approval Amount (current) 42949.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-3632
Project Congressional District NY-04
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 43439.06
Forgiveness Paid Date 2021-06-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State