Search icon

NEW YORK HEALTH PURCHASING ALLIANCE, INC.

Headquarter

Company Details

Name: NEW YORK HEALTH PURCHASING ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Aug 1998 (27 years ago)
Entity Number: 2289999
ZIP code: 10006
County: New York
Place of Formation: New York
Address: ATTN: kim thiboldeaux, 112 w. 34 st, 18th floor, NEW YORK, NY, United States, 10006

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK HEALTH PURCHASING ALLIANCE, INC., CONNECTICUT 1111573 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2023 134019932 2024-09-24 NEW YORK HEALTH PURCHASING ALLIANCE 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524290
Sponsor’s telephone number 2122528010
Plan sponsor’s address 112 WEST 34TH STREET, 18TH FL, NEW YORK, NY, 101200000

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing RUDOLPH MIELE
Valid signature Filed with authorized/valid electronic signature
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2022 134019932 2023-03-23 NEW YORK HEALTH PURCHASING ALLIANCE , INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524290
Sponsor’s telephone number 2122528010
Plan sponsor’s address 112 WEST 34THY STREET, 18TH FL, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing RUDOLPH MIELE
Role Employer/plan sponsor
Date 2023-03-23
Name of individual signing RUDOLPH MIELE
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2021 134019932 2022-06-21 NEW YORK HEALTH PURCHASING ALLIANCE , INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524290
Sponsor’s telephone number 2122528010
Plan sponsor’s address 80 PINE STREET 29TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing RUDOLPH MIELE
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2020 134019932 2021-09-01 NEW YORK HEALTH PURCHASING ALLIANCE , INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2122528010
Plan sponsor’s address 80 PINE STREET 29TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing RUDOLPH MIELE
Role Employer/plan sponsor
Date 2021-09-01
Name of individual signing RUDOLPH MIELE
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2019 134019932 2020-09-29 NEW YORK HEALTH PURCHASING ALLIANCE, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2122528010
Plan sponsor’s address 80 PINE STREET 29TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing RUDOLPH MIELE
Role Employer/plan sponsor
Date 2020-09-29
Name of individual signing RUDOLPH MIELE
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2018 134019932 2019-10-01 NEW YORK HEALTH PURCHASING ALLIANCE, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2122528010
Plan sponsor’s address 80 PINE STREET 29TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing RUDOLPH MIELE
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing RUDOLPH MIELE
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2017 134019932 2018-05-22 NEW YORK HEALTH PURCHASING ALLIANCE, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2122528010
Plan sponsor’s address 80 PINE STREET 29TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing RUDOLPH MIELE
Role Employer/plan sponsor
Date 2018-05-22
Name of individual signing RUDOLPH MIELE
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2016 134019932 2017-06-13 NEW YORK HEALTH PURCHASING ALLIANCE, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2124321861
Plan sponsor’s address 80 PINE STREET 29TH FL, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing RUDOLPH MIELE
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing RUDOLPH MIELE
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2015 134019932 2016-02-05 NEW YORK HEALTH PURCHASING ALLIANCE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2124321861
Plan sponsor’s address 61 BROADWAY, SUITE 2705, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2016-02-04
Name of individual signing ILENE PROPPER
Role Employer/plan sponsor
Date 2016-02-04
Name of individual signing ILENE PROPPER
NEW YORK HEALTH PURCHASING ALLIANCE, INC. 401(K) PLAN 2014 134019932 2015-07-28 NEW YORK HEALTH PURCHASING ALLIANCE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2124321861
Plan sponsor’s address 61 BROADWAY, SUITE 2705, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing ILENE PROPPER
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing ILENE PROPPER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: kim thiboldeaux, 112 w. 34 st, 18th floor, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2012-07-23 2025-02-11 Address ATTN: LAUREL PICKERING, 61 BROADWAY, SUITE 2705, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1999-03-29 2012-07-23 Address ATTN LAUREL PICKERING, 386 PARK AVENUE SOUTH STE 508, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1998-08-18 1999-03-29 Address ATTN: LAUREL PICKERING, 386 PARK AVE SOUTH, SUITE 508, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002090 2024-12-20 RESTATED CERTIFICATE 2024-12-20
120723000544 2012-07-23 CERTIFICATE OF AMENDMENT 2012-07-23
990329000941 1999-03-29 CERTIFICATE OF AMENDMENT 1999-03-29
980818000607 1998-08-18 CERTIFICATE OF INCORPORATION 1998-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1876027108 2020-04-10 0202 PPP 80 Pine Street, 29th Floor 0.0, New York, NY, 10005-1714
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476310
Loan Approval Amount (current) 476310
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 New York, NEW YORK, NY, 10005-1714
Project Congressional District NY-10
Number of Employees 27
NAICS code 524298
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 481405.72
Forgiveness Paid Date 2021-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State