Search icon

HEALTHIER YOU NUTRITION, INC.

Company Details

Name: HEALTHIER YOU NUTRITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2010 (14 years ago)
Entity Number: 4029636
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 2330 Scenic Highway South, SNELLVILLE, GA, United States, 30078

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL FRANCIS Chief Executive Officer 2330 SCENIC HIGHWAY SOUTH, SNELLVILLE, GA, United States, 30078

History

Start date End date Type Value
2021-03-02 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-02 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-04-22 2021-03-02 Address 2020 ALDER TREE WAY, DACULA, GA, 30019, USA (Type of address: Service of Process)
2017-01-26 2020-04-22 Address 2259 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2012-12-26 2020-04-22 Address 572 E 32 ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2012-12-26 2020-04-22 Address 572 E 32 ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2010-12-10 2017-01-26 Address 572 EAST 32ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2010-12-10 2021-03-02 Address 572 EAST 32ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220930016745 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007493 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211101001401 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210302000523 2021-03-02 CERTIFICATE OF CHANGE 2021-03-02
200422060299 2020-04-22 BIENNIAL STATEMENT 2018-12-01
170126006003 2017-01-26 BIENNIAL STATEMENT 2016-12-01
121226006072 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101210000791 2010-12-10 CERTIFICATE OF INCORPORATION 2010-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877397308 2020-05-03 0202 PPP 572 E 32ND ST, BROOKLYN, NY, 11210-2636
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5957
Loan Approval Amount (current) 5957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-2636
Project Congressional District NY-09
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5993.56
Forgiveness Paid Date 2020-12-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State