Search icon

GROUP HEALTH SOLUTIONS INC.

Headquarter

Company Details

Name: GROUP HEALTH SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1991 (34 years ago)
Entity Number: 1581296
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 437 EAST ALLEN ST, 2ND FLOOR, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J JACOBY Chief Executive Officer 437 EAST ALLEN ST, 2ND FLOOR, HUDSON, NY, United States, 12534

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
001731868
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
133635783
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 437 EAST ALLEN ST, 2ND FLOOR, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 148 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-02 Address 437 EAST ALLEN ST, 2ND FLOOR, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 148 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702001926 2024-06-12 CERTIFICATE OF CHANGE BY ENTITY 2024-06-12
231002000773 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220520001074 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
211018001052 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191001061098 2019-10-01 BIENNIAL STATEMENT 2019-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
275200.00
Total Face Value Of Loan:
275200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275200
Current Approval Amount:
275200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278234.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State