Search icon

HEALTHEX CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1999 (26 years ago)
Date of dissolution: 15 Jan 2021
Entity Number: 2360268
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 35 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTHEX CORP. DOS Process Agent 35 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
KEITH W KEARNEY Chief Executive Officer 35 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Links between entities

Type:
Headquarter of
Company Number:
undefined604689448
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
F08000005259
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
a3db3c25-f5c0-e311-97ba-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1013705
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
CORP_66692574
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
6YJM4
UEI Expiration Date:
2020-10-29

Business Information

Activation Date:
2019-10-30
Initial Registration Date:
2013-06-13

Commercial and government entity program

CAGE number:
6YJM4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-31
CAGE Expiration:
2024-10-30

Contact Information

POC:
STEPHEN BAHADUR

Form 5500 Series

Employer Identification Number (EIN):
116520974
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-20 2009-03-05 Address 54 SUNNSIDE BLVD, STE G, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-02-20 2009-03-05 Address 54 SUNNYSIDE BLVD, STE G, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2008-02-20 2020-12-07 Address 3 ELLIS DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-03-28 2008-02-20 Address 9 JUNE AVE., BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2001-03-28 2008-02-20 Address ONE HUNTINGTON QUADRANGLE, SUITE 2512, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115000313 2021-01-15 CERTIFICATE OF MERGER 2021-01-15
201207060275 2020-12-07 BIENNIAL STATEMENT 2019-03-01
130502006065 2013-05-02 BIENNIAL STATEMENT 2013-03-01
090305002704 2009-03-05 BIENNIAL STATEMENT 2009-03-01
080220002816 2008-02-20 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
878112.00
Total Face Value Of Loan:
878112.00

Trademarks Section

Serial Number:
76685532
Mark:
HEALTH EX
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-01-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HEALTH EX

Goods And Services

For:
Transportation, delivery and pick up of medical supplies and biological specimens
First Use:
2008-07-01
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$878,112
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$878,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$883,453.85
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $878,112

Court Cases

Court Case Summary

Filing Date:
2020-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SALSEDO
Party Role:
Plaintiff
Party Name:
HEALTHEX CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MANU,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
HEALTHEX CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAWLY
Party Role:
Plaintiff
Party Name:
HEALTHEX CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State