Search icon

HEALTHTEC SOLUTIONS, INC.

Company Details

Name: HEALTHTEC SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (28 years ago)
Entity Number: 2092526
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1000 Rand Building, 14 Lafayette Sq, W Amherst, NY, United States, 14203
Principal Address: 3950 E ROBINSON RD, STE 305, WEST AMHERST, NY, United States, 14228

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELDMAN KIEFFER, LLP DOS Process Agent 1000 Rand Building, 14 Lafayette Sq, W Amherst, NY, United States, 14203

Chief Executive Officer

Name Role Address
ROBERT E KAPLAN MD Chief Executive Officer 3950 E ROBINSON RD, STE 305, WEST AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
043371227
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 3950 E ROBINSON RD, STE 305, WEST AMHERST, NY, 14228, 2044, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 3950 E ROBINSON RD, STE 305, WEST AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-11-05 2024-11-05 Address 3950 E ROBINSON RD, STE 305, WEST AMHERST, NY, 14228, 2044, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 3950 E ROBINSON RD, STE 305, WEST AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000257 2025-02-12 BIENNIAL STATEMENT 2025-02-12
241105002279 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221031000433 2022-10-31 BIENNIAL STATEMENT 2020-12-01
181204006042 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161208006135 2016-12-08 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
246645.00
Total Face Value Of Loan:
246645.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246645
Current Approval Amount:
246645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249273.63

Date of last update: 14 Mar 2025

Sources: New York Secretary of State