Name: | BE IN GOOD HEALTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2018 (7 years ago) |
Entity Number: | 5324075 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Provide fresh juices, smoothie and salad bar. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Website http://www.beingoodhealthllc.com
Website https://www.beingoodhealthllc.com
Phone +1 929-206-5414
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-17 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-17 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930015932 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022445 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200428060495 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
180417010187 | 2018-04-17 | ARTICLES OF ORGANIZATION | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3568368708 | 2021-03-31 | 0202 | PPP | 22717 Merrick Blvd, Laurelton, NY, 11413-2104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State