Search icon

HEALTHWAY AESTHETICS, INC.

Company Details

Name: HEALTHWAY AESTHETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4264237
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2195 E 22 ST., STE. 1C, BROOKLYN, NY, United States, 11229
Principal Address: 2195 E 22 ST STE. 1C, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL APTERMAN Chief Executive Officer 2195 E 22 ST STE. 1C, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2195 E 22 ST., STE. 1C, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
140626006162 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120627000642 2012-06-27 CERTIFICATE OF INCORPORATION 2012-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6196697207 2020-04-27 0202 PPP 2195 EAST 22 STREET SUITE 1C, Brooklyn, NY, 11229
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14962.5
Loan Approval Amount (current) 14962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15113.37
Forgiveness Paid Date 2021-05-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State