Search icon

HEALTHY BOY GRILL INC.

Company Details

Name: HEALTHY BOY GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4905037
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 7 Saddle Ct, Oyster Bay, NY, United States, 11771
Principal Address: 351 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATHEW BONNEN DOS Process Agent 7 Saddle Ct, Oyster Bay, NY, United States, 11771

Chief Executive Officer

Name Role Address
MATHEW BONNEN Chief Executive Officer 351 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2016-03-01 2019-12-04 Address 681 EAST WYNGATE DR., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220313000190 2022-03-13 BIENNIAL STATEMENT 2022-03-01
200320060187 2020-03-20 BIENNIAL STATEMENT 2020-03-01
191204060267 2019-12-04 BIENNIAL STATEMENT 2018-03-01
160301010392 2016-03-01 CERTIFICATE OF INCORPORATION 2016-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 No data 351C OLD COUNTRY ROAD, CARLE PLACE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2025-03-06 No data 351C OLD COUNTRY ROAD, CARLE PLACE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2024-02-20 No data 351C OLD COUNTRY ROAD, CARLE PLACE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827278509 2021-02-26 0235 PPS 7 Saddle Ct, Oyster Bay, NY, 11771-3309
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51429
Loan Approval Amount (current) 51429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-3309
Project Congressional District NY-03
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51784.07
Forgiveness Paid Date 2021-11-10
6444657707 2020-05-01 0235 PPP 351 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25572
Loan Approval Amount (current) 25572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25872.56
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State