Search icon

HEALTH PRODUCTS CORPORATION

Headquarter

Company Details

Name: HEALTH PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1974 (50 years ago)
Entity Number: 358659
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 1060 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703
Principal Address: 1060 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH PRODUCTS CORPORATION, FLORIDA F12000004145 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH PRODUCTS CORPORATION RETIREMENT PLAN 2023 112351799 2024-09-30 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
HEALTH PRODUCTS CORPORATION 401(K) PLAN 2023 112351799 2024-09-30 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing GARY ZINK
Valid signature Filed with authorized/valid electronic signature
HEALTH PRODUCTS CORPORATION RETIREMENT PLAN 2022 112351799 2023-10-07 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing GARY ZINK
HEALTH PRODUCTS CORPORATION 401(K) PLAN 2022 112351799 2023-10-07 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing GARY ZINK
HEALTH PRODUCTS CORPORATION RETIREMENT PLAN 2021 112351799 2022-10-17 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GARY ZINK
HEALTH PRODUCTS CORPORATION 401(K) PLAN 2021 112351799 2022-10-17 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GARY ZINK
HEALTH PRODUCTS CORPORATION 401(K) PLAN 2020 112351799 2021-10-07 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing LOUIS A. LONETTO
HEALTH PRODUCTS CORPORATION RETIREMENT PLAN 2020 112351799 2021-10-07 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing LOUIS A. LONETTO
HEALTH PRODUCTS CORPORATION RETIREMENT PLAN 2019 112351799 2020-10-13 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing GARY ZINK
HEALTH PRODUCTS CORPORATION 401(K) PLAN 2019 112351799 2020-10-13 HEALTH PRODUCTS CORPORATION 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9144767777
Plan sponsor’s address 1060 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing GARY ZINK

Chief Executive Officer

Name Role Address
JOSEPH LEWIN Chief Executive Officer 1060 NEPPERHAN AVE, YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1060 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
1985-04-03 1993-05-21 Name HEALTH VITAMIN COMPANY, INC.
1979-03-12 1985-04-03 Name HELTH VITAMIN COMPANY, INC.
1974-12-23 1979-03-12 Name MIRACLE DRUG COMPANY, LTD.
1974-12-23 1993-05-21 Address 731 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130104002360 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101215002336 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081121002697 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061204002915 2006-12-04 BIENNIAL STATEMENT 2006-12-01
20051102036 2005-11-02 ASSUMED NAME CORP INITIAL FILING 2005-11-02
050307002891 2005-03-07 BIENNIAL STATEMENT 2004-12-01
021209002221 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001229002396 2000-12-29 BIENNIAL STATEMENT 2000-12-01
981211002021 1998-12-11 BIENNIAL STATEMENT 1998-12-01
980616002176 1998-06-16 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601308008 2020-06-22 0202 PPP 1060 NEPPERHAN AVE, YONKERS, NY, 10703-1400
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45327
Loan Approval Amount (current) 45327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10703-1400
Project Congressional District NY-16
Number of Employees 7
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45961.58
Forgiveness Paid Date 2021-11-17
2364528603 2021-03-15 0202 PPS 1060 Nepperhan Ave, Yonkers, NY, 10703-1432
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83102
Loan Approval Amount (current) 83102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-1432
Project Congressional District NY-16
Number of Employees 4
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84122.31
Forgiveness Paid Date 2022-06-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State