Search icon

JOY4WELLNESS INC.

Company Details

Name: JOY4WELLNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2007 (18 years ago)
Date of dissolution: 19 Apr 2022
Entity Number: 3501711
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: ATTN A WONGINGEA, 2155 OCEAN AVE STE A, RONKONKOMA, NY, United States, 11779
Principal Address: 39 HEWITT BLVD, CETNER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOY SCHONHOLZ Chief Executive Officer 39 HEWITT BLVD, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
TOTAL TAX & BUSINESS SOLUTIONS DOS Process Agent ATTN A WONGINGEA, 2155 OCEAN AVE STE A, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2011-05-10 2022-11-19 Address 39 HEWITT BLVD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2009-04-17 2011-05-10 Address 68 HAWKINS AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2009-04-17 2011-05-10 Address 68 HAWKINS AVE, CETNER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2009-04-17 2022-11-19 Address ATTN A WONGINGEA, 2155 OCEAN AVE STE A, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2007-04-11 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221119000250 2022-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-19
130405007054 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110510002406 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090417002848 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070411000031 2007-04-11 CERTIFICATE OF INCORPORATION 2007-04-11

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10101.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State