Name: | HEALTHEHABITATS OF NORTHSHORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2017 (8 years ago) |
Entity Number: | 5122858 |
ZIP code: | 07039 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4103 BRIGGS CIRCLE, LIVINGSTON, NJ, United States, 07039 |
Principal Address: | 1602 LAKELAND AVE, SUITE B, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS J. MACDOUGALL, CPA P.C. | Agent | 7 PARK AVENUE, BABYLON, NY, 11702 |
Name | Role | Address |
---|---|---|
TODD KOSIK | DOS Process Agent | 4103 BRIGGS CIRCLE, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
MARIE SPINELLE | Chief Executive Officer | 147 RUMFORD ROAD, KING PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-25 | 2021-04-07 | Address | 4103 BRIGGS CIRCLE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2017-04-20 | 2020-06-25 | Address | 7 PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407060428 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
200625060292 | 2020-06-25 | BIENNIAL STATEMENT | 2019-04-01 |
170420010162 | 2017-04-20 | CERTIFICATE OF INCORPORATION | 2017-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811397701 | 2020-05-01 | 0235 | PPP | 147 RUMFORD RD, KINGS PARK, NY, 11754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State