Name: | NY WELLNESS SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2011 (14 years ago) |
Entity Number: | 4039373 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 50B MERRICK AVENUE, MERRICK, AL, United States, 11566 |
Principal Address: | 50B MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GOODMAN | Chief Executive Officer | 50B MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
HOWARD GOODMAN | DOS Process Agent | 50B MERRICK AVENUE, MERRICK, AL, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 496 PACING WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-25 | 2025-01-02 | Address | 496 PACING WAY, WESTBURY, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2024-10-25 | 2025-01-02 | Address | 496 PACING WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 496 PACING WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2024-10-25 | Address | 496 PACING WAY, WESTBURY, WESTBURY, NY, 11590, 6706, USA (Type of address: Service of Process) |
2015-02-02 | 2021-01-19 | Address | 496 PACING WAY, WESTBURY, WESTBURY, NY, 11590, 6706, USA (Type of address: Service of Process) |
2013-02-20 | 2024-10-25 | Address | 496 PACING WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2011-01-06 | 2015-02-02 | Address | 496 PACING WAY, WESTBURY, NY, 11590, 6706, USA (Type of address: Service of Process) |
2011-01-06 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005959 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241025003116 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
210119060048 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190115060798 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170104006512 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150202006084 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130220002598 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110106000929 | 2011-01-06 | CERTIFICATE OF INCORPORATION | 2011-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1120767706 | 2020-05-01 | 0235 | PPP | 50B MERRICK AVE, MERRICK, NY, 11566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State