Search icon

ALISSA RUMSEY NUTRITION AND WELLNESS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALISSA RUMSEY NUTRITION AND WELLNESS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Aug 2017 (8 years ago)
Date of dissolution: 06 May 2024
Entity Number: 5179831
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 447 State Street #3, # 3, Brooklyn, NY, United States, 11217
Principal Address: 447 STATE STREET, #3, Brooklyn, NY, United States, 11217

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALISSA RUMSEY DOS Process Agent 447 State Street #3, # 3, Brooklyn, NY, United States, 11217

Chief Executive Officer

Name Role Address
ALISSA RUMSEY Chief Executive Officer 447 STATE STREET, #3, BROOKLYN, NY, United States, 11217

National Provider Identifier

NPI Number:
1366196818
Certification Date:
2022-03-22

Authorized Person:

Name:
ALISSA RUMSEY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
133V00000X - Registered Dietitian
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 146 EAST 16TH STREET, # 4E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 447 STATE STREET, #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 447 STATE STREET, #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-05-15 Address 146 EAST 16TH STREET, # 4E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515002820 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
230801011459 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210806001363 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190801060635 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170802000194 2017-08-02 CERTIFICATE OF INCORPORATION 2017-08-02

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9785.00
Total Face Value Of Loan:
9785.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9785
Current Approval Amount:
9785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9828.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State