Search icon

INTEGRATED HEALTH ADMINISTRATIVE SERVICES, INC.

Headquarter

Company Details

Name: INTEGRATED HEALTH ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1995 (30 years ago)
Entity Number: 1974191
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 141 HALSTEAD AVENUE, SUITE 302, SUITE 302, MAMARONECK, NY, United States, 10543
Principal Address: 141 HALSTEAD AVE / 3RD FL, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD TANZER Chief Executive Officer 141 HALSTEAD AVE / SUITE 301, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
LEONARD J. TANZER DOS Process Agent 141 HALSTEAD AVENUE, SUITE 302, SUITE 302, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
1108924
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1861720435

Authorized Person:

Name:
MR. LEONARD J TANZER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
9147778304

History

Start date End date Type Value
2024-02-06 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-01 2019-12-31 Address 141 HALSTEAD AVENUE, SUITE 304, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-12-16 2017-11-01 Address 141 HALSTEAD AVE / 3RD FL, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2002-05-14 2003-12-16 Address 141 HALSTEAD AVENUE, STE. 201, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231060095 2019-12-31 BIENNIAL STATEMENT 2019-11-01
171101007031 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006145 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131126006103 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111206002756 2011-12-06 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2696591.00
Total Face Value Of Loan:
2267643.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2696591
Current Approval Amount:
2267643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2298023.2

Date of last update: 14 Mar 2025

Sources: New York Secretary of State