Search icon

THE HEALTHY WAY 123 LLC

Company Details

Name: THE HEALTHY WAY 123 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4882722
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 769 BEDFORD AVE., BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE HEALTHY WAY 123 LLC DOS Process Agent 769 BEDFORD AVE., BROOKLYN, NY, United States, 11205

Licenses

Number Type Address
703062 Retail grocery store 769 BEDFORD AVE, BROOKLYN, NY, 11205

Filings

Filing Number Date Filed Type Effective Date
160120010469 2016-01-20 ARTICLES OF ORGANIZATION 2016-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-16 SAGE HEALTH FOOD MKT 769 BEDFORD AVE, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2022-05-11 No data 769 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 769 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 769 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 769 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued 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
3042531 SCALE-01 INVOICED 2019-06-04 20 SCALE TO 33 LBS
3037221 OL VIO INVOICED 2019-05-20 375 OL - Other Violation
3037222 WM VIO INVOICED 2019-05-20 325 WM - W&M Violation
3037220 CL VIO INVOICED 2019-05-20 175 CL - Consumer Law Violation
3036245 CL VIO CREDITED 2019-05-16 175 CL - Consumer Law Violation
3036266 OL VIO CREDITED 2019-05-16 250 OL - Other Violation
3036267 WM VIO CREDITED 2019-05-16 325 WM - W&M Violation
2651301 OL VIO INVOICED 2017-08-03 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-05-01 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-05-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-05-01 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-07-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1739957806 2020-05-21 0202 PPP 769 BEDFORD AVE, Brooklyn, NY, 11205-1507
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16498
Loan Approval Amount (current) 16498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1507
Project Congressional District NY-08
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16697.33
Forgiveness Paid Date 2021-08-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State