Search icon

ROPEN HEALTH CARE SERVICES INCORPORATED

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-15
Business code 621610
Sponsor’s telephone number 6314353682
Plan sponsor’s address 10 ALDER AVE, BRENTWOOD, NY, 117172302

Signature of

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

DOS Process Agent

Name Role Address
ROPEN HEALTHCARE SERVICES INCORPORATED DOS Process Agent 10 ALDER AVENUE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
ROPEN HEALTHCARE SERVICES INC Chief Executive Officer 10 ALDER AVENUE, BRENTWOOD, NY, United States, 11717

Agent

Name Role Address
PATRICK OCHEI Agent 10 ALDER AVENUE, BRENTWOOD, NY, 11717

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 782682
Loan Approval Amount (current) 782682
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-2302
Project Congressional District NY-02
Number of Employees 151
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 792184.63
Forgiveness Paid Date 2022-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State