Name: | ROPEN HEALTH CARE SERVICES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2000 (25 years ago) |
Entity Number: | 2528327 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 ALDER AVENUE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROPEN HEALTH CARE SERVICES 401(K) PLAN | 2023 | 113615542 | 2025-02-14 | ROPEN HEALTH CARE SERVICES | 224 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-02-14 |
Name of individual signing | PATRICK OCHEI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2025-02-14 |
Name of individual signing | PATRICK OCHEI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROPEN HEALTHCARE SERVICES INCORPORATED | DOS Process Agent | 10 ALDER AVENUE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
ROPEN HEALTHCARE SERVICES INC | Chief Executive Officer | 10 ALDER AVENUE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
PATRICK OCHEI | Agent | 10 ALDER AVENUE, BRENTWOOD, NY, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-18 | 2017-03-13 | Address | 652 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2000-07-06 | 2003-07-18 | Address | 4 NORTH HENRY STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211001742 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
170313000535 | 2017-03-13 | CERTIFICATE OF CHANGE | 2017-03-13 |
101101002919 | 2010-11-01 | BIENNIAL STATEMENT | 2010-07-01 |
060711002697 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
030718002362 | 2003-07-18 | BIENNIAL STATEMENT | 2002-07-01 |
000706000195 | 2000-07-06 | CERTIFICATE OF INCORPORATION | 2000-07-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8817658401 | 2021-02-14 | 0235 | PPS | 10 Alder Ave, Brentwood, NY, 11717-2302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State