Search icon

HEALTHIER YOU NUTRITION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHIER YOU NUTRITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2010 (15 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
5957.00
Total Face Value Of Loan:
5957.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5957
Current Approval Amount:
5957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5993.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State