Search icon

J.R. HEALTHY INSPIRATIONS INC.

Company Details

Name: J.R. HEALTHY INSPIRATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3676814
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 59 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.R. HEALTHY INSPIRATIONS INC. DOS Process Agent 59 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
MELISSA BOYD Chief Executive Officer 59 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2010-09-08 2018-06-20 Address 31 ROUTE 25A, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2010-09-08 2018-06-20 Address 31 ROUTE 25A, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
2008-05-28 2010-09-08 Address 31 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220615001096 2022-06-15 BIENNIAL STATEMENT 2022-05-01
180620006003 2018-06-20 BIENNIAL STATEMENT 2018-05-01
140508006360 2014-05-08 BIENNIAL STATEMENT 2014-05-01
100908002191 2010-09-08 BIENNIAL STATEMENT 2010-05-01
080528000028 2008-05-28 CERTIFICATE OF INCORPORATION 2008-05-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
3592.00
Total Face Value Of Loan:
3592.00
Date:
2020-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00
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:
3592.00
Total Face Value Of Loan:
3592.00
Date:
2018-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3592
Current Approval Amount:
3592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3641.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3592
Current Approval Amount:
3592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3638.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State