Search icon

HEALTHY RX, INC.

Company Details

Name: HEALTHY RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4307082
ZIP code: 11373
County: Nassau
Place of Formation: New York
Address: 59-17 JUNCTION BLVD, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-777-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-17 JUNCTION BLVD, ELMHURST, NY, United States, 11373

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GRIGORIY YUABOV Chief Executive Officer 59-17 JUNCTION BLVD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-12-31 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-07 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-10-04 Address PO BOX 179, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 59-17 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241004000984 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221122002805 2022-11-22 BIENNIAL STATEMENT 2022-10-01
200908000509 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
200818000272 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
121115000019 2012-11-15 CERTIFICATE OF AMENDMENT 2012-11-15
121011000810 2012-10-11 CERTIFICATE OF INCORPORATION 2012-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-08 No data 3007 31ST AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-31 No data 3007 31ST AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 3007 31ST AVE, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3196703 CL VIO INVOICED 2020-08-03 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-31 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8569897102 2020-04-15 0202 PPP 3007 31ST AVE, ASTORIA, NY, 11106-2404
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50833
Loan Approval Amount (current) 50833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-2404
Project Congressional District NY-14
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51366.75
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State