Search icon

HEALTHY SOLUTIONS, INC.

Company Details

Name: HEALTHY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2007 (18 years ago)
Date of dissolution: 09 Jul 2021
Entity Number: 3510711
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 24 PALMER AVE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 PALMER AVE, BRONXVILLE, NY, United States, 10708

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALONZA WALTON JR Chief Executive Officer 24 PALMER AVE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2009-04-21 2021-07-14 Address 24 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2009-04-21 2015-12-29 Address 24 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2008-06-24 2021-07-14 Address 24 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2007-05-01 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-01 2008-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-05-01 2008-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210714002275 2021-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-09
151229002007 2015-12-29 BIENNIAL STATEMENT 2015-05-01
110601002997 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090421002871 2009-04-21 BIENNIAL STATEMENT 2009-05-01
080624000833 2008-06-24 CERTIFICATE OF CHANGE 2008-06-24
070501000346 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1185057107 2020-04-10 0202 PPP 24 Palmer Avenue, Bronxville, NY, 10708
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25182.88
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State