Search icon

EAT WELL GLOBAL INC.

Company Details

Name: EAT WELL GLOBAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691467
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 Main St, Ste 1000, White Plains, NY, United States, 10606

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JULIE MEYER Chief Executive Officer 50 MAIN ST, STE 1000, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 50 MAIN ST, STE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-02 Address 50 MAIN ST, STE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-10 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-28 2023-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-01-28 2023-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-01-09 2023-01-28 Address 405 SECOND STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006262 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230210002232 2023-02-10 BIENNIAL STATEMENT 2023-01-01
230128000216 2023-01-26 CERTIFICATE OF CHANGE BY ENTITY 2023-01-26
150109000192 2015-01-09 APPLICATION OF AUTHORITY 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6703407708 2020-05-01 0202 PPP 405 2nd St., Brooklyn, NY, 11215
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 113800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115165.6
Forgiveness Paid Date 2021-07-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State