Search icon

FIRST HEALTH PRO INC.

Company Details

Name: FIRST HEALTH PRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096534
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 250 Skillman St Ste 315, BROOKLYN, NY, United States, 11205
Principal Address: 8 HARRISON AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
CHESKEL S LANDAU Chief Executive Officer 250 SKILLMAN ST STE 315, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
cheskel s landau, joseph katz DOS Process Agent 250 Skillman St Ste 315, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2021-11-10 2021-11-10 Address 250 SKILLMAN ST STE 315, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-11-10 2021-11-10 Address 8 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-11-10 2022-07-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2020-08-03 2021-11-10 Address 8 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2020-08-03 2021-11-10 Address 8 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-03-06 2021-11-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-03-06 2021-11-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-03-06 2020-08-03 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110002040 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
210802001167 2021-08-02 BIENNIAL STATEMENT 2021-08-02
200803062031 2020-08-03 BIENNIAL STATEMENT 2019-03-01
170306010199 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4660917305 2020-04-30 0202 PPP 68 Heyward st, Brooklyn, NY, 11206
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13223.53
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State