Search icon

HEALTHEON MEDICAL SERVICES PLLC

Company claim

Is this your business?

Get access!

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 (25 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

DOS Process Agent

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

National Provider Identifier

NPI Number:
1194772236

Authorized Person:

Name:
DR. DAVID KAVESTEEN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
6314821358

Form 5500 Series

Employer Identification Number (EIN):
134161436
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
278850.00
Total Face Value Of Loan:
278850.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$278,850
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$278,850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$280,732.24
Servicing Lender:
First Northern Bank of Wyoming
Use of Proceeds:
Payroll: $278,847
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$357,680
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$362,558.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $250,000
Utilities: $7,680
Rent: $76,000
Debt Interest: $24,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State