Search icon

HEALTHCARE FINANCE GROUP, INC.

Company Details

Name: HEALTHCARE FINANCE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2000 (25 years ago)
Date of dissolution: 15 Apr 2010
Entity Number: 2511982
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O ISAAC SOLEIMANI, 199 WATER ST 20TH FL, NEW YORK, NY, United States, 10038
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHCARE FINANCE GROUP, INC. 401K PROFIT SHARING PLAN 2009 134118779 2010-07-12 HEALTHCARE FINANCE GROUP, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 2127858500
Plan sponsor’s mailing address 199 WATER STREET, 20TH FLOOR, NEW YORK, NY, 10038
Plan sponsor’s address 199 WATER STREET, 20TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 134118779
Plan administrator’s name HEALTHCARE FINANCE GROUP, INC.
Plan administrator’s address 199 WATER STREET, 20TH FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 2127858500

Number of participants as of the end of the plan year

Active participants 40
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 56
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing ANDREW KATZ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer C/O ISAAC SOLEIMANI, 199 WATER ST. 20TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2008-09-04 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-19 2008-09-04 Address 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100415000705 2010-04-15 CERTIFICATE OF TERMINATION 2010-04-15
080904002109 2008-09-04 BIENNIAL STATEMENT 2008-05-01
000613000195 2000-06-13 CERTIFICATE OF AMENDMENT 2000-06-13
000519000190 2000-05-19 APPLICATION OF AUTHORITY 2000-05-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State