Search icon

HEALING SERVICES INC

Company Details

Name: HEALING SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505691
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 7804 67th dr, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 7804 67th dr, MIDDLE VILLAGE, NY, United States, 11379

National Provider Identifier

NPI Number:
1316526536
Certification Date:
2021-04-05

Authorized Person:

Name:
DAVID BABABEKOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182471828

Licenses

Number Status Type Date End date
2083520-DCA Active Business 2019-03-21 2025-03-15

History

Start date End date Type Value
2025-05-08 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211117001481 2021-11-17 CERTIFICATE OF CHANGE BY ENTITY 2021-11-17
190304010341 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615835 RENEWAL INVOICED 2023-03-14 200 Dealer in Products for the Disabled License Renewal
3315839 RENEWAL INVOICED 2021-04-06 200 Dealer in Products for the Disabled License Renewal
3004618 LICENSE INVOICED 2019-03-19 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
9792.00
Total Face Value Of Loan:
9792.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9792
Current Approval Amount:
9792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9939.41

Date of last update: 23 Mar 2025

Sources: New York Secretary of State