Search icon

NY WELLNESS SOLUTIONS INC.

Company Details

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

Chief Executive Officer

Name Role Address
HOWARD GOODMAN Chief Executive Officer 50B MERRICK AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
HOWARD GOODMAN DOS Process Agent 50B MERRICK AVENUE, MERRICK, AL, United States, 11566

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21845
Loan Approval Amount (current) 21845
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 MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22050.76
Forgiveness Paid Date 2021-04-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State