Search icon

PREFERRED HEALTH RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREFERRED HEALTH RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1997 (28 years ago)
Entity Number: 2182950
ZIP code: 10954
County: Rockland
Place of Formation: New York
Principal Address: 503 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954
Address: 271 TREETOP CIRCLE, NANUET, NY, United States, 10954

Contact Details

Phone +1 845-426-6864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLA GLOGAU Chief Executive Officer 503 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
MARLA GLOGAU DOS Process Agent 271 TREETOP CIRCLE, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
133964747
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-24 2005-11-09 Address 150 AIRPORT EXECUTIVE PARK, STE 5, NANUET, NY, 10954, 7401, USA (Type of address: Chief Executive Officer)
2000-03-24 2005-11-09 Address 150 AIRPORT EXECUTIVE PARK, STE 5, NANUET, NY, 10954, 7401, USA (Type of address: Principal Executive Office)
1997-09-23 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-23 2005-11-09 Address 271 TREETOP CIRCLE, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110928002101 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090928003013 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071127002520 2007-11-27 BIENNIAL STATEMENT 2007-09-01
051109002024 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030903002055 2003-09-03 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
102335.00
Total Face Value Of Loan:
102335.00
Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
128117.00
Total Face Value Of Loan:
128117.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128117
Current Approval Amount:
128117
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129787.57
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102335
Current Approval Amount:
102335
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103661.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State