Search icon

R.P. HEALTH SPECTRUM, INC.

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
970825000305 1997-08-25 CERTIFICATE OF INCORPORATION 1997-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2375207709 2020-05-01 0235 PPP 12 CANTERBURY LN, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17665.78
Forgiveness Paid Date 2021-04-15

Date of last update: 07 Feb 2025

Sources: New York Secretary of State