Search icon

HEALTHY CARE NY INC

Company Details

Name: HEALTHY CARE NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2006 (19 years ago)
Entity Number: 3401124
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 401 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10013
Address: 401 BROADWAY, STE 612, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-235-5151

Fax +1 212-235-5151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADWAY, STE 612, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
M JACOBOWITZ Chief Executive Officer 401 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-12-27 2020-07-15 Address 401 BROADWAY, SUITE 612, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-11-18 2016-12-27 Address 401 BROADWAY, SUITE 612, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-04-05 2014-11-18 Address 401 BROADWAY, SUITE 612, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-12-29 2011-04-05 Address 401 BROADWAY, SUITE 612, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-12-22 2009-12-29 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-12-22 2009-12-29 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-12-14 2011-04-05 Address PO BOX 1107, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-09-15 2009-12-22 Address 543 BEDFORD AVE, STE 297, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2008-09-15 2009-12-22 Address 543 BEDFORD AVE, STE 297, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-10-03 2009-12-14 Address 543 BEDFORD AVE. STE. 297, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060455 2020-07-15 BIENNIAL STATEMENT 2018-08-01
161227006040 2016-12-27 BIENNIAL STATEMENT 2016-08-01
141118006056 2014-11-18 BIENNIAL STATEMENT 2014-08-01
110405003271 2011-04-05 BIENNIAL STATEMENT 2010-08-01
091229002045 2009-12-29 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01
091222002153 2009-12-22 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01
091214000739 2009-12-14 CERTIFICATE OF CHANGE 2009-12-14
080915002675 2008-09-15 BIENNIAL STATEMENT 2008-08-01
061229000695 2006-12-29 CERTIFICATE OF AMENDMENT 2006-12-29
061003000554 2006-10-03 CERTIFICATE OF CHANGE 2006-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300348106 2020-07-21 0202 PPP 401 Broadway, Suite 612, NEW YORK, NY, 10013-3002
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1925000
Loan Approval Amount (current) 1925000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-3002
Project Congressional District NY-10
Number of Employees 377
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1941296.58
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State