Search icon

R.P. HEALTH SPECTRUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.P. HEALTH SPECTRUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1997 (28 years ago)
Entity Number: 2174414
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 1025 OLD COUNTRY RD, STE 306, WESTBURY, NY, United States, 11590
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROB ARKEN Chief Executive Officer 1025 OLD COUNTRY RD, STE 306, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C/O HOWARD KERKER DOS Process Agent 600 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-08-09 2003-08-05 Address 1025 OLD COUNTRY RD, 206, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-08-09 2003-08-05 Address 1025 OLD COUNTRY RD, STE 206, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1999-09-09 2001-08-09 Address 1025 OLD COUNTRY ROAD, SUITE 206, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1999-09-09 2001-08-09 Address 1025 OLD COUNTRY ROAD, SUITE 206, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1997-08-25 2001-08-09 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051006002501 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030805002801 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010809002179 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990909002190 1999-09-09 BIENNIAL STATEMENT 1999-08-01
971010000382 1997-10-10 CERTIFICATE OF AMENDMENT 1997-10-10

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
18200.00
Total Face Value Of Loan:
18200.00
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17665.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State