Search icon

HEALTH CARE TRANSITIONS MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH CARE TRANSITIONS MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964055
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 1 JOHN ST, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 JOHN ST, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
LESLIE SIEGEL Chief Executive Officer 1 JOHN ST, BABYLON, NY, United States, 11702

Unique Entity ID

CAGE Code:
7T8K0
UEI Expiration Date:
2021-03-03

Business Information

Division Name:
HEALTHCARE TRANSITIONS MANAGEMENT
Division Number:
HEALTHCARE
Activation Date:
2020-03-03
Initial Registration Date:
2017-02-01

Commercial and government entity program

CAGE number:
7T8K0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2025-03-03
SAM Expiration:
2021-03-03

Contact Information

POC:
JIM MCHALE

History

Start date End date Type Value
1995-10-12 1999-10-22 Address 31 JAMES STREET, FARMINGTON, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100202002368 2010-02-02 BIENNIAL STATEMENT 2009-10-01
031113002552 2003-11-13 BIENNIAL STATEMENT 2003-10-01
011004002675 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991022002068 1999-10-22 BIENNIAL STATEMENT 1999-10-01
980310000669 1998-03-10 CERTIFICATE OF MERGER 1998-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
199646.00
Total Face Value Of Loan:
199645.70

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$199,646
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,645.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,145.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $181,889.2
Utilities: $3,809.72
Rent: $11,652
Debt Interest: $2,294.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State