Search icon

HEALTH, WELLNESS & WEIGHT LOSS, INC.

Company Details

Name: HEALTH, WELLNESS & WEIGHT LOSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2013 (12 years ago)
Entity Number: 4442774
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 500 OLD COUNTRY ROAD, SUITE 314, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RYAN BRAVERMAN DOS Process Agent 500 OLD COUNTRY ROAD, SUITE 314, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
130808000506 2013-08-08 CERTIFICATE OF INCORPORATION 2013-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9181498301 2021-01-30 0235 PPS 500 Old Country Rd Ste 314, Garden City, NY, 11530-1944
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13147
Loan Approval Amount (current) 13147
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 Garden City, NASSAU, NY, 11530-1944
Project Congressional District NY-04
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13232.89
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State