Search icon

HEALTHY HOME ENERGY & CONSULTING, INC.

Headquarter

Company Details

Name: HEALTHY HOME ENERGY & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3781682
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: KEVIN BRENNER, 362 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507
Principal Address: 362 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HEALTHY HOME ENERGY & CONSULTING, INC., CONNECTICUT 2945117 CONNECTICUT
Headquarter of HEALTHY HOME ENERGY & CONSULTING, INC., CONNECTICUT 0978531 CONNECTICUT

Chief Executive Officer

Name Role Address
KEVIN BRENNER Chief Executive Officer 362 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KEVIN BRENNER, 362 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2009-07-24 2009-10-08 Address 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-03-04 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-04 2009-07-24 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303007551 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006578 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110408002309 2011-04-08 BIENNIAL STATEMENT 2011-03-01
091008000329 2009-10-08 CERTIFICATE OF CHANGE 2009-10-08
090724000368 2009-07-24 CERTIFICATE OF CHANGE (BY AGENT) 2009-07-24
090304000179 2009-03-04 CERTIFICATE OF INCORPORATION 2009-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2124018604 2021-03-13 0202 PPS 200 Tomahawk St, Yorktown Heights, NY, 10598-6323
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155385
Loan Approval Amount (current) 155385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-6323
Project Congressional District NY-17
Number of Employees 21
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157225.02
Forgiveness Paid Date 2022-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State