Search icon

HEALTH INSURANCE EXPEDITOR SERVICE, INC.

Company Details

Name: HEALTH INSURANCE EXPEDITOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1994 (31 years ago)
Entity Number: 1837784
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 389 MILLER PLACE RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYNTHIA A LASNIER-UNGER DOS Process Agent 389 MILLER PLACE RD, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
CYNTHIA A LASNIER-UNGER Chief Executive Officer 389 MILLER PLACE RD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2008-07-17 2020-07-02 Address 389 MILLER PLACE RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2002-08-13 2008-07-17 Address 389 MILLER PLACE RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2002-08-13 2008-07-17 Address 389 MILLER PLACE RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1998-07-15 2002-08-13 Address 193 CAMBRIDGE DR, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office)
1998-07-15 2002-08-13 Address 193 CAMBRIDGE DR, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
1998-07-15 2002-08-13 Address 193 CAMBRIDGE DR, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
1994-07-20 1998-07-15 Address 602 MEADOW ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061222 2020-07-02 BIENNIAL STATEMENT 2020-07-01
140715006079 2014-07-15 BIENNIAL STATEMENT 2014-07-01
100714003084 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080717002980 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060627002660 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040817002391 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020813002725 2002-08-13 BIENNIAL STATEMENT 2002-07-01
000711002725 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980715002547 1998-07-15 BIENNIAL STATEMENT 1998-07-01
940720000220 1994-07-20 CERTIFICATE OF INCORPORATION 1994-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4160817303 2020-04-29 0235 PPP 389 Miller Place Road, Miller Place, NY, 11764
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32457.3
Loan Approval Amount (current) 32457.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32793.43
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State