Search icon

JARVIK HEART, INC.

Company Details

Name: JARVIK HEART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1988 (37 years ago)
Entity Number: 1250055
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 333 WEST 52ND STREET,SUITE 700, NEW YORK, NY, United States, 10019
Principal Address: 333 WEST 52ND ST,SUITE 700, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 30000000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JARVIK HEART INC 401 K PROFIT SHARING PLAN TRUST 2023 133461871 2024-09-07 JARVIK HEART INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 7TH FLOOR, 333 W 52ND ST STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2024-09-07
Name of individual signing DENNIS YOUNGLOVE
Valid signature Filed with authorized/valid electronic signature
JARVIK HEART INC 401 K PROFIT SHARING PLAN TRUST 2022 133461871 2023-10-10 JARVIK HEART INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 7TH FLOOR, 333 W 52ND ST STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing DENNIS YOUNGLOVE
JARVIK HEART INC 401 K PROFIT SHARING PLAN TRUST 2021 133461871 2022-09-26 JARVIK HEART INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 7TH FLOOR, 333 W 52ND ST STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing DENNIS YOUNGLOVE
JARVIK HEART INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133461871 2021-10-14 JARVIK HEART INC 56
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 333 W 52ND ST FL 7 STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing DENNIS YOUNGLOVE
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing DENNIS YOUNGLOVE
JARVIK HEART INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133461871 2020-08-10 JARVIK HEART INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 7TH FLOOR, 333 W 52ND ST STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing DENNIS YOUNGLOVE
JARVIK HEART INC 401 K PROFIT SHARING PLAN TRUST 2018 133461871 2019-07-16 JARVIK HEART INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 7TH FLOOR, 333 W 52ND ST STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing DENNIS YOUNGLOVE
JARVIK HEART INC 401 K PROFIT SHARING PLAN TRUST 2017 133461871 2018-07-29 JARVIK HEART INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 7TH FLOOR, 333 W 52ND ST STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2018-07-29
Name of individual signing DENNIS YOUNGLOVE
JARVIK HEART INC 401 K PROFIT SHARING PLAN TRUST 2016 133461871 2017-06-09 JARVIK HEART INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 7TH FLOOR, 333 W 52ND ST STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing DENNIS YOUNGLOVE
JARVIK HEART INC 401 K PROFIT SHARING PLAN TRUST 2015 133461871 2016-07-03 JARVIK HEART INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 7TH FLOOR, 333 W 52ND ST STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2016-07-03
Name of individual signing DENNIS YOUNGLOVE
JARVIK HEART INC 401 K PROFIT SHARING PLAN TRUST 2014 133461871 2015-07-31 JARVIK HEART INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-05-10
Business code 541700
Sponsor’s telephone number 2123973911
Plan sponsor’s address 7TH FLOOR, 333 W 52ND ST STE 700, NEW YORK, NY, 100196238

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing DENNIS YOUNGLOVE

Chief Executive Officer

Name Role Address
ROBERT JARVIK, MD Chief Executive Officer C/O JARVIK HEART INC., 333 WEST 52ND ST,SUITE 700, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JARVIK HEART, INC. DOS Process Agent 333 WEST 52ND STREET,SUITE 700, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-09-08 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.001
2023-09-07 2023-09-08 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.001
2023-09-07 2023-09-07 Address C/O JARVIK HEART INC., 333 WEST 52ND ST,SUITE 700, NEW YORK, NY, 10019, 6238, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address C/O JARVIK HEART INC., 333 WEST 52ND ST,SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-04-07 2023-09-07 Address 333 WEST 52ND STREET,SUITE 700, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-04-07 2023-09-07 Address C/O JARVIK HEART INC., 333 WEST 52ND ST,SUITE 700, NEW YORK, NY, 10019, 6238, USA (Type of address: Chief Executive Officer)
2010-04-28 2014-04-07 Address C/O JARVIK HEART INC., 333 WEST 52ND ST, NEW YORK, NY, 10019, 6238, USA (Type of address: Chief Executive Officer)
2000-08-30 2023-09-07 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.001
1998-04-23 2014-04-07 Address 333 WEST 52ND ST, NEW YORK, NY, 10019, 6238, USA (Type of address: Principal Executive Office)
1998-04-23 2010-04-28 Address 333 WEST 52ND ST, NEW YORK, NY, 10019, 6238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907003641 2023-09-07 BIENNIAL STATEMENT 2022-04-01
180411006341 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160401006521 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006865 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120521002695 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100428002623 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080408002878 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060418002259 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040416002424 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020329002861 2002-03-29 BIENNIAL STATEMENT 2002-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HHSN268200448190C 2008-07-17 2009-03-29 2009-03-29
Unique Award Key CONT_AWD_HHSN268200448190C_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title PEDIATRIC CIRCULATORY SUPPORT
NAICS Code 541710
Product and Service Codes AN12: BIOMEDICAL (APPLIED/EXPLORATORY)

Recipient Details

Recipient JARVIK HEART, INC.
UEI CP1LJYKF4KP3
Legacy DUNS 798219564
Recipient Address UNITED STATES, 333 W 52ND ST STE 700, NEW YORK, 100199623
DCA AWARD HHSN268201000013C 2010-01-15 2014-01-14 2014-01-14
Unique Award Key CONT_AWD_HHSN268201000013C_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title PUMPS FOR KIDS, INFANTS, AND NEONATES (PUMPKIN)
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AN12: BIOMEDICAL (APPLIED/EXPLORATORY)

Recipient Details

Recipient JARVIK HEART, INC.
UEI CP1LJYKF4KP3
Legacy DUNS 798219564
Recipient Address UNITED STATES, 333 W 52ND ST STE 700, NEW YORK, 100196238

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339989568 0215000 2014-10-06 333 WEST 52ND STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-10-06
Case Closed 2015-05-18

Related Activity

Type Complaint
Activity Nr 912498
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01 II
Issuance Date 2015-03-31
Abatement Due Date 2015-05-15
Current Penalty 2100.0
Initial Penalty 2100.0
Final Order 2015-04-28
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(ii): Medical evaluations of employees required to use respirators; a) 333 West 52nd street, New York, NY: Employees who voluntarily use tight fitting elastomeric respirators such as but not limited to North, size medium, are not provided with medical evaluations, on or about 10/06/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2015-03-31
Abatement Due Date 2015-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): In addition, the employer must establish and implement those elements of a written respiratory protection program necessary to ensure that any employee using a respirator voluntarily is medically able to use that respirator, and that the respirator is cleaned, stored, and maintained so that its use does not present a health hazard to the user. Exception: Employers are not required to include in a written respiratory protection program those employees whose only use of respirators involves the voluntary use of filtering facepieces (dust masks). a) 333 West 52nd street, New York, NY: Employees who voluntarily use tight fitting elastomeric respirators such as but not limited to North, size medium, are not provided with a written respiratory protection program, on or about 10/06/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2015-03-31
Abatement Due Date 2015-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) 333 West 52nd street, New York, NY: Employees who voluntarily use face filtering facepiece respirators such as but not limited to North, size medium, are not provided with Appendix D, on or about 10/06/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-03-31
Abatement Due Date 2015-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: a) 333 West 52nd street, New York, NY: Employees are exposed to chemicals such as but not limited to Compound Two Step Platinum Step 1 Yellow, but the employer did not develop and implement a Hazard Communication Program, on or about 10/06/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2015-03-31
Abatement Due Date 2015-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Chemical manufacturers and importers shall obtain or develop a material safety data sheet for each hazardous chemical they produce or import. Employers shall have a material safety data sheet in the workplace for each hazardous chemical which they use. a) 333 West 52nd street, New York, NY: The employer did not maintain and provide to its employees Material Safety Data Sheets (MSDS) for all the chemicals used on- site. Employees use chemicals such as but not limited to Compound Two Step Platinum Step 1 Yellow, on or about 10/06/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-03-31
Abatement Due Date 2015-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers shall provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trained about is introduced into their work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. a) 333 West 52nd street, New York, NY: The employer did not provide to its employees training for all the chemicals used on- site. Employees use chemicals such as but not limited to Compound Two Step Platinum Step 1 Yellow, on or about 10/06/14. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2909228706 2021-03-30 0202 PPS 333 W 52nd St # 7, New York, NY, 10019-6238
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606652
Loan Approval Amount (current) 606652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6238
Project Congressional District NY-12
Number of Employees 42
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 614314.69
Forgiveness Paid Date 2022-07-11
1797077702 2020-05-01 0202 PPP 333 West 52nd Street, New York, NY, 10019
Loan Status Date 2024-03-12
Loan Status Charged Off
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695230
Loan Approval Amount (current) 695230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99273.98
Forgiveness Paid Date 2021-08-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State