Search icon

THE HEALTHCARE INFORMATION NETWORK, INC.

Headquarter

Company Details

Name: THE HEALTHCARE INFORMATION NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1998 (27 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2234189
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4709 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088
Principal Address: 4709 CROSSROADS PARK DRIVE, SUITE 104, NEW YORK, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. ROBERT P. BLAKE - C/O THE HEALTHCARE Agent INFORMATION NETWORK, INC., 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY, 12088

DOS Process Agent

Name Role Address
THE HEALTHCARE INFORMATION NETWORK, INC. DOS Process Agent 4709 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
KAREN L. BLAKE Chief Executive Officer 4709 CROSSROADS PARK DRIVE, SUITE 104, LIVERPOOL, NY, United States, 13088

Links between entities

Type:
Headquarter of
Company Number:
F98000005489
State:
FLORIDA
Type:
Headquarter of
Company Number:
0603741
State:
CONNECTICUT

History

Start date End date Type Value
2018-03-07 2021-11-04 Address 4709 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2014-03-10 2018-03-07 Address 4790 ROYAL MEDOW DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2008-10-28 2014-03-10 Address 4790 ROYAL MEDOW DRIVE, LIVERPOOL, NY, 12088, USA (Type of address: Service of Process)
2008-10-28 2021-11-04 Address INFORMATION NETWORK, INC., 4790 ROYAL MEADOW DRIVE, LIVERPOOL, NY, 12088, USA (Type of address: Registered Agent)
2007-12-24 2008-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211104003795 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200303060719 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180307006650 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301006831 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007167 2014-03-10 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
43500.00
Total Face Value Of Loan:
43500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43744.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State