Search icon

TRITECH HEALTHCARE MANAGEMENT, LLC

Company Details

Name: TRITECH HEALTHCARE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 1999 (26 years ago)
Entity Number: 2351020
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 265 SPAGNOLI RD, STE 200, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRITECH HEALTHCARE MANAGEMENT, LLC 401(K) P/S PLAN 2011 113476592 2012-02-28 TRITECH HEALTHCARE MANAGEMENT, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541219
Sponsor’s telephone number 5164540700
Plan sponsor’s address 125 NEWTOWN ROAD, SUITE 200, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113476592
Plan administrator’s name TRITECH HEALTHCARE MANAGEMENT, LLC
Plan administrator’s address 125 NEWTOWN ROAD, SUITE 200, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164540700

Signature of

Role Plan administrator
Date 2012-02-28
Name of individual signing ROSEMARIE VELLA-BROWN
TRITECH HEALTHCARE MANAGEMENT, LLC 401(K) P/S PLAN 2010 113476592 2011-02-25 TRITECH HEALTHCARE MANAGEMENT, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541219
Sponsor’s telephone number 5164540700
Plan sponsor’s address 125 NEWTOWN ROAD, SUITE 200, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113476592
Plan administrator’s name TRITECH HEALTHCARE MANAGEMENT, LLC
Plan administrator’s address 125 NEWTOWN ROAD, SUITE 200, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164540700

Signature of

Role Plan administrator
Date 2011-02-25
Name of individual signing ROSEMARIE VELLA-BROWN
TRITECH HEALTHCARE MANAGEMENT, LLC 401(K) P/S PLAN 2009 113476592 2010-05-27 TRITECH HEALTHCARE MANAGEMENT, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541219
Sponsor’s telephone number 5164540700
Plan sponsor’s address 125 NEWTOWN ROAD, SUITE 200, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 113476592
Plan administrator’s name TRITECH HEALTHCARE MANAGEMENT, LLC
Plan administrator’s address 125 NEWTOWN ROAD, SUITE 200, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164540700

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing ROSEMARIE VELLA-BROWN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 265 SPAGNOLI RD, STE 200, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2013-04-19 2024-05-31 Address 265 SPAGNOLI RD, STE 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-03-04 2013-04-19 Address 125 NEWTOWN RD, STE 200, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2003-04-10 2009-03-04 Address 125 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-09-17 2003-04-10 Address EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)
1999-03-01 2002-09-17 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001089 2024-05-31 BIENNIAL STATEMENT 2024-05-31
230118000745 2023-01-18 BIENNIAL STATEMENT 2021-03-01
130419002582 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110323002662 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090304002019 2009-03-04 BIENNIAL STATEMENT 2009-03-01
050318002213 2005-03-18 BIENNIAL STATEMENT 2005-03-01
030410002210 2003-04-10 BIENNIAL STATEMENT 2003-03-01
020917002018 2002-09-17 BIENNIAL STATEMENT 2001-03-01
990721000257 1999-07-21 AFFIDAVIT OF PUBLICATION 1999-07-21
990721000250 1999-07-21 AFFIDAVIT OF PUBLICATION 1999-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8602478605 2021-03-25 0235 PPS 265 Spagnoli Rd, Melville, NY, 11747-3508
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 979495
Loan Approval Amount (current) 979495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3508
Project Congressional District NY-01
Number of Employees 197
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 992751.73
Forgiveness Paid Date 2022-08-08
9019027208 2020-04-28 0235 PPP 265 SPAGNOLI RD, MELVILLE, NY, 11747
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) 979495
Loan Approval Amount (current) 979495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 199
NAICS code 621512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 988780.08
Forgiveness Paid Date 2021-04-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State