Search icon

HEALTHEON MEDICAL SERVICES PLLC

Company Details

Name: HEALTHEON MEDICAL SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593836
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 21 LEROY STREET, DIX HILLS, NY, United States, 11746

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHEON MEDICAL SERVICES, PLLC DEFINED BENEFIT PENSION PLAN 2012 134161436 2013-07-17 HEALTHEON MEDICAL SERVICES, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 6314821357
Plan sponsor’s address 21 LEROY STREET, DIX HILLS, NY, 11746

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing DAVID KAVESTEEN
HEALTHEON MEDICAL SERVICES, PLLC DEFINED BENEFIT PLAN 2012 134161436 2013-07-18 HEALTHEON MEDICAL SERVICES, PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 6312542010
Plan sponsor’s address 21 LEROY STREET, DIX HILLS, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134161436
Plan administrator’s name HEALTHEON MEDICAL SERVICES, PLLC
Plan administrator’s address 21 LEROY STREET, DIX HILLS, NY, 11746
Administrator’s telephone number 6312542010

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing DAVID KAVESTEEN
HEALTHEON MEDICAL SERVICES, PLLC 2011 134161436 2012-07-27 HEALTHEON MEDICAL SERVICES, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6312542010
Plan sponsor’s address 21 LEROY STREET, DIX HILLS, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134161436
Plan administrator’s name HEALTHEON MEDICAL SERVICES, PLLC
Plan administrator’s address 21 LEROY STREET, DIX HILLS, NY, 11746
Administrator’s telephone number 6312542010

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing DAVID KAVESTEEN
Role Employer/plan sponsor
Date 2012-07-27
Name of individual signing DAVID KAVESTEEN
HEALTHEON MEDICAL SERVICES, PLLC DEFINED BENEFIT PLAN 2011 134161436 2012-06-21 HEALTHEON MEDICAL SERVICES, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 6312542010
Plan sponsor’s address 21 LEROY STREET, DIX HILLS, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134161436
Plan administrator’s name HEALTHEON MEDICAL SERVICES, PLLC
Plan administrator’s address 21 LEROY STREET, DIX HILLS, NY, 11746
Administrator’s telephone number 6312542010

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing DAVID KAVESTEEN
HEALTHEON MEDICAL SERVICES, PLLC DEFINED BENEFIT PENSION PLAN 2010 134161436 2011-12-16 HEALTHEON MEDICAL SERVICES, PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 6312542010
Plan sponsor’s address 21 LEROY STREET, DIX HILLS, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134161436
Plan administrator’s name HEALTHEON MEDICAL SERVICES, PLLC
Plan administrator’s address 21 LEROY STREET, DIX HILLS, NY, 11746
Administrator’s telephone number 6312542010

Signature of

Role Plan administrator
Date 2011-12-16
Name of individual signing DAVID KAVESTEEN
HEALTHEON MEDICAL SERVICES, PLLC 2010 134161436 2011-10-17 HEALTHEON MEDICAL SERVICES, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6312542010
Plan sponsor’s address 21 LEROY STREET, DIX HILLS, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134161436
Plan administrator’s name HEALTHEON MEDICAL SERVICES, PLLC
Plan administrator’s address 21 LEROY STREET, DIX HILLS, NY, 11746
Administrator’s telephone number 6312542010

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DAVID KAVESTEEN
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing DAVID KAVESTEEN
HEALTHEON MEDICAL SERVICES, PLLC DEFINED BENEFIT PENSION PLAN 2010 134161436 2011-10-13 HEALTHEON MEDICAL SERVICES, PLLC 4
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 6312542010
Plan sponsor’s address 21 LEROY STREET, DIX HILLS, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134161436
Plan administrator’s name HEALTHEON MEDICAL SERVICES, PLLC
Plan administrator’s address 21 LEROY STREET, DIX HILLS, NY, 11746
Administrator’s telephone number 6312542010

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing DAVID KAVESTEEN
HEALTHEON MEDICAL SERVICES, PLLC HEALTHEON MEDICAL SERVICES RETIREMENT PLAN 2009 134161436 2010-10-13 HEALTHEON MEDICAL SERVICES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6312542010
Plan sponsor’s address 21 LEROY STREET, DIX HILLS, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134161436
Plan administrator’s name HEALTHEON MEDICAL SERVICES, PLLC
Plan administrator’s address 21 LEROY STREET, DIX HILLS, NY, 11746
Administrator’s telephone number 6312542010

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DAVID KAVESTEEN
HEALTHEON MEDICAL SERVICES, PLLC 2009 134161436 2011-10-17 HEALTHEON MEDICAL SERVICES, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 6312542010
Plan sponsor’s address 21 LEROY STREET, DIX HILLS, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 134161436
Plan administrator’s name HEALTHEON MEDICAL SERVICES, PLLC
Plan administrator’s address 21 LEROY STREET, DIX HILLS, NY, 11746
Administrator’s telephone number 6312542010

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DAVID KAVESTEEN
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing DAVID KAVESTEEN

DOS Process Agent

Name Role Address
HEALTHEON MEDICAL SERVICES PLLC DOS Process Agent 21 LEROY STREET, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2007-11-02 2025-02-04 Address 21 LEROY STREET, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2003-01-27 2007-11-02 Address 920 ROCKLAND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2001-01-12 2003-01-27 Address 2130 1ST AVE. SUITE 3009, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003637 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230112003859 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210104061860 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060357 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170113006136 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150102006669 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140930000025 2014-09-30 CERTIFICATE OF AMENDMENT 2014-09-30
130129006365 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110208002081 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090112002645 2009-01-12 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125137703 2020-05-01 0235 PPP 21 LEROY ST, DIX HILLS, NY, 11746
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357680
Loan Approval Amount (current) 357680
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 N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 42
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 362558.16
Forgiveness Paid Date 2021-09-15
2247198405 2021-02-03 0235 PPS 1350 Deer Park Ave, North Babylon, NY, 11703-1619
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278850
Loan Approval Amount (current) 278850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-1619
Project Congressional District NY-02
Number of Employees 41
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280732.24
Forgiveness Paid Date 2021-10-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State