Search icon

HEALING DYNAMICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALING DYNAMICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3490996
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 5 High Ridge Court, Glen Cove, NY, United States, 11542

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
CAROLINE KONNOTH Chief Executive Officer 5 HIGH RIDGE COURT, GLEN COVE, NY, United States, 11542

National Provider Identifier

NPI Number:
1063711158

Authorized Person:

Name:
MISS CAROLINE KONNOTH
Role:
PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 5 HIGH RIDGE COURT, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-04-30 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2024-09-20 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-20 2025-04-30 Address 5 HIGH RIDGE COURT, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-04-30 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250430026647 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240920003914 2024-09-20 BIENNIAL STATEMENT 2024-09-20
070319000195 2007-03-19 CERTIFICATE OF INCORPORATION 2007-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15707.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State