Search icon

INNOVATIVE HEALTH SYSTEMS, INC.

Company Details

Name: INNOVATIVE HEALTH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1985 (39 years ago)
Entity Number: 1037945
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 20 Church Street, 2nd Floor, White Plains, NY, United States, 10601
Principal Address: 20 Church Street, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 914-683-8050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE HEALTH SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133317727 2024-06-27 INNOVATIVE HEALTH SYSTEMS INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7182907271
Plan sponsor’s address 20 CHURCH ST, 2ND FL, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing EDWARD ROJAS
INNOVATIVE HEALTH SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133317727 2023-05-24 INNOVATIVE HEALTH SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7182907271
Plan sponsor’s address 20 CHURCH ST, 2ND FL, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing EDWARD ROJAS
INNOVATIVE HEALTH SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133317727 2022-04-25 INNOVATIVE HEALTH SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7182907271
Plan sponsor’s address 20 CHURCH ST, 2ND FL, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing EDWARD ROJAS
INNOVATIVE HEALTH SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133317727 2021-06-03 INNOVATIVE HEALTH SYSTEMS INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7182907271
Plan sponsor’s address 20 CHURCH ST, 2ND FL, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ABE HIKIND
INNOVATIVE HEALTH SYSTEMS 401(K) PLAN 2014 133317727 2017-02-03 INNOVATIVE HEALTH SYSTEMS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 621330
Sponsor’s telephone number 9146838050
Plan sponsor’s address 7 HOLLAND AVE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2017-02-03
Name of individual signing ADP RETIREMENT SERVICES COMPLIANCE
INNOVATIVE HEALTH SYSTEMS 401(K) PLAN 2013 133317727 2014-11-05 INNOVATIVE HEALTH SYSTEMS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 621330
Sponsor’s telephone number 9146838050
Plan sponsor’s address 7 HOLLAND AVE, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2014-11-05
Name of individual signing ROSS FISHMAN

Chief Executive Officer

Name Role Address
AVROHUM DOVID HIKIND Chief Executive Officer 20 CHURCH STREET, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
INNOVATIVE HEALTH SYSTEMS, INC. DOS Process Agent 20 Church Street, 2nd Floor, White Plains, NY, United States, 10601

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 20 SOUTHWAY, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 20 CHURCH STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1997-11-04 2023-11-01 Address C/O ROSS FISHMAN, 7 HOLLAND AVENUE, WHITE PLAINS, NY, 10603, 3317, USA (Type of address: Service of Process)
1992-11-13 1994-02-01 Address 7 HOLLAND AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1992-11-13 2023-11-01 Address 20 SOUTHWAY, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1985-11-07 1997-11-04 Address 805 THIRD AVE, ERIC D MARTINS ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-11-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101040025 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211220001123 2021-12-20 BIENNIAL STATEMENT 2021-12-20
131205002263 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111129002402 2011-11-29 BIENNIAL STATEMENT 2011-11-01
100311000556 2010-03-11 CERTIFICATE OF AMENDMENT 2010-03-11
091124002089 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071126002726 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051215002550 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031030002680 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011029002086 2001-10-29 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7645517309 2020-04-30 0202 PPP 20 Church St. 2nd floor, White Plains, NY, 10601
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148181
Loan Approval Amount (current) 148181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 20
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150539.72
Forgiveness Paid Date 2021-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State