Search icon

HEALTHY LIVING DME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHY LIVING DME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2015 (10 years ago)
Entity Number: 4730063
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-43 MAIN STREET, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 929-329-0011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEN ZHI XIE DOS Process Agent 42-43 MAIN STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
WEN ZHI XIE Chief Executive Officer 42-43 MAIN STREET, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1730569666
Certification Date:
2024-01-29

Authorized Person:

Name:
WEN ZHI XIE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
9293290018

Licenses

Number Status Type Date End date
2024126-DCA Active Business 2015-06-10 2025-03-15

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 42-43 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2019-10-24 2024-08-09 Address 42-43 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2019-10-24 2024-08-09 Address 42-43 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-06-30 2019-10-24 Address 42-20 BOWNE STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2017-06-30 2019-10-24 Address 42-20 BOWNE STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809003378 2024-08-09 BIENNIAL STATEMENT 2024-08-09
210716002222 2021-07-16 BIENNIAL STATEMENT 2021-07-16
191024060355 2019-10-24 BIENNIAL STATEMENT 2019-03-01
170630006215 2017-06-30 BIENNIAL STATEMENT 2017-03-01
150323010228 2015-03-23 CERTIFICATE OF INCORPORATION 2015-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588117 RENEWAL INVOICED 2023-01-26 200 Dealer in Products for the Disabled License Renewal
3313929 RENEWAL INVOICED 2021-03-31 200 Dealer in Products for the Disabled License Renewal
3274108 OL VIO INVOICED 2020-12-23 500 OL - Other Violation
3274121 LL VIO INVOICED 2020-12-23 500 LL - License Violation
3249180 LL VIO CREDITED 2020-10-27 250 LL - License Violation
3248130 OL VIO CREDITED 2020-10-22 250 OL - Other Violation
3011288 LICENSE REPL INVOICED 2019-04-02 15 License Replacement Fee
2985959 RENEWAL INVOICED 2019-02-21 200 Dealer in Products for the Disabled License Renewal
2560185 RENEWAL INVOICED 2017-02-24 200 Dealer in Products for the Disabled License Renewal
2099669 LICENSE INVOICED 2015-06-09 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-21 Default Decision FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data 1 No data
2020-10-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64979.00
Total Face Value Of Loan:
64979.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$64,979
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,390.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $64,979

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State