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 (29 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

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED HEALTH ADMINISTRATIVE SERVICES, INC., CONNECTICUT 1108924 CONNECTICUT

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

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)
2001-11-06 2003-12-16 Address 141 HALSTEAD AVENUE, GROUND FLOOR, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2001-11-06 2003-12-16 Address 141 HALSTEAD AVE., GRD FL, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2001-11-06 2002-05-14 Address 141 HALSTEAD AVENUE, GROUND FLOOR, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2000-05-26 2001-11-06 Address 141 HALSTEAD AVENUE SUITE 201, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1999-12-21 2001-11-06 Address 525 FENIMORE RD, STE 200, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

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
091105002040 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071115003033 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060127002438 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031216002429 2003-12-16 BIENNIAL STATEMENT 2003-11-01
020514000227 2002-05-14 CERTIFICATE OF AMENDMENT 2002-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9452757107 2020-04-15 0202 PPP 141 Halstead Avenue Suite 304, Mamaroneck, NY, 10543
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2696591
Loan Approval Amount (current) 2267643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 148
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2298023.2
Forgiveness Paid Date 2021-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State