Search icon

HEALTHY U WELLNESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHY U WELLNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736667
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 193-16 NORTHERN BLVD., 2ND FLOOR, SUITE C, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193-16 NORTHERN BLVD., 2ND FLOOR, SUITE C, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JEE EH JUNG Chief Executive Officer 193-16 NORTHERN BLVD., 2ND FLOOR, SUITE C, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 193-16 NORTHERN BLVD., 2ND FLOOR, SUITE C, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-04-27 2024-03-26 Address 193-16 NORTHERN BLVD., 2ND FLOOR, SUITE C, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2015-04-03 2024-03-26 Address 193-16 NORTHERN BLVD., 2ND FLOOR, SUITE C, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2015-04-02 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-02 2015-04-03 Address 193-02 NORTHERN BLVD., 2ND FLOOR SUITE C, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001551 2024-03-26 BIENNIAL STATEMENT 2024-03-26
170427006149 2017-04-27 BIENNIAL STATEMENT 2017-04-01
150409000298 2015-04-09 CERTIFICATE OF AMENDMENT 2015-04-09
150403000255 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
150402010352 2015-04-02 CERTIFICATE OF INCORPORATION 2015-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
2180.55
Total Face Value Of Loan:
2180.55
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2180.55
Current Approval Amount:
2180.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2201.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State