Search icon

HEALTHSMART INC.

Company Details

Name: HEALTHSMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1994 (31 years ago)
Entity Number: 1851396
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 203 MAIN STREET, OSSINING, NY, United States, 10562
Principal Address: TULLIO G BRUNO, 203 MAIN STREET, OSSINING, NY, United States, 10562

Contact Details

Phone +1 914-923-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TULLIO G BRUNO Chief Executive Officer 203 MAIN STREET, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
HEALTHSMART INC. DOS Process Agent 203 MAIN STREET, OSSINING, NY, United States, 10562

National Provider Identifier

NPI Number:
1235971698
Certification Date:
2024-06-07

Authorized Person:

Name:
TULLIO G. BRUNO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0002X - Clinic Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No

Contacts:

Fax:
9149239100

Form 5500 Series

Employer Identification Number (EIN):
133787071
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-03 2020-09-01 Address 203 MAIN STREET, OSSINING, NY, 10562, 4704, USA (Type of address: Service of Process)
1994-09-13 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-13 1998-12-03 Address 210 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060871 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181130006257 2018-11-30 BIENNIAL STATEMENT 2018-09-01
161011006244 2016-10-11 BIENNIAL STATEMENT 2016-09-01
140923006388 2014-09-23 BIENNIAL STATEMENT 2014-09-01
100909003198 2010-09-09 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126071.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State