Search icon

W. E HEALTH SOLUTIONS INC

Company Details

Name: W. E HEALTH SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2018 (7 years ago)
Entity Number: 5364829
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 135 DIVISION ST APT 6A, NEW YORK, NY, United States, 10002
Principal Address: 75 E BROADWAY BSMT, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC ZHU Chief Executive Officer 75 E BROADWAY BSMT, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
W. E HEALTH SOLUTIONS INC DOS Process Agent 135 DIVISION ST APT 6A, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 75 E BROADWAY BSMT, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 722 56TH ST BSMT, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-06-25 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-25 2024-09-10 Address 60 EAST BROADWAY SUITE 1, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910003287 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220207004267 2022-02-07 BIENNIAL STATEMENT 2022-02-07
180625010185 2018-06-25 CERTIFICATE OF INCORPORATION 2018-06-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
38547.00
Total Face Value Of Loan:
38547.00
Date:
2020-06-29
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:
38547.00
Total Face Value Of Loan:
38547.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38547
Current Approval Amount:
38547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38783.56
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38547
Current Approval Amount:
38547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38813.13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State