Name: | AMERICAN HEALTH FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2017 (8 years ago) |
Entity Number: | 5171557 |
ZIP code: | 34119 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15275 COLLIER BLVD, STE 201/300, NAPLES, FL, United States, 34119 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15275 COLLIER BLVD, STE 201/300, NAPLES, FL, United States, 34119 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-16 | 2023-12-06 | Address | 218 EAST PARK AVE, STE 331, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2017-07-18 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-18 | 2018-05-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2017-07-18 | 2018-05-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003941 | 2023-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-06 |
180516000612 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
170718010177 | 2017-07-18 | CERTIFICATE OF INCORPORATION | 2017-07-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1082507108 | 2020-04-09 | 0235 | PPP | 3199 lawson blvd unit c, OCEANSIDE, NY, 11572-3719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State