Search icon

HEALTHY MOM, L.L.C.

Headquarter

Company Details

Entity Name: HEALTHY MOM, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2007
Business ALEI: 0904812
Annual report due: 31 Mar 2025
Business address: 2319 WHITNEY AVE #1D, HAMDEN, CT, 06518, United States
Mailing address: 2319 WHITNEY AVE #1D, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Hamilton@maiayogurt.com

Industry & Business Activity

NAICS

311511 Fluid Milk Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) manufacturing processed milk products, such as pasteurized milk or cream and sour cream and/or (2) manufacturing fluid milk dairy substitutes from soybeans and other nondairy substances. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HEALTHY MOM, L.L.C., NEW YORK 3963362 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM S. COLWELL Agent 2319 WHITNEY AVE #1D, HAMDEN, CT, 06518, United States 2319 WHITNEY AVE. STE 1-D, HAMDEN, CT, 06518, United States +1 203-281-2700 Hamilton@maiayogurt.com 145 BELLAMY ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
HAMILTON S. COLWELL Officer 2319 WHITNEY AVE. #1D, HAMDEN, CT, 06518, United States 145 BELLAMY RD, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MSD.000213 MILK SUB-DEALER INACTIVE EXPIRED 2012-07-10 2015-07-01 2016-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302970 2024-03-28 - Annual Report Annual Report -
BF-0011283190 2023-03-29 - Annual Report Annual Report -
BF-0010222530 2022-03-28 - Annual Report Annual Report 2022
0007273722 2021-03-31 - Annual Report Annual Report 2021
0006899805 2020-05-07 - Annual Report Annual Report 2020
0006892747 2020-04-27 - Annual Report Annual Report 2019
0006477250 2019-03-19 - Annual Report Annual Report 2018
0006121921 2018-03-14 - Annual Report Annual Report 2016
0006121913 2018-03-14 - Annual Report Annual Report 2015
0006121923 2018-03-14 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236588309 2021-01-26 0156 PPS 2319 Whitney Ave Ste 1D, Hamden, CT, 06518-3534
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-3534
Project Congressional District CT-03
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17289.82
Forgiveness Paid Date 2021-08-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website