Search icon

BEST HEALTHCARE, INC.

Company Details

Name: BEST HEALTHCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744489
ZIP code: 10036
County: Orange
Place of Formation: New York
Address: Tenzer and Lunin LLP, 1120 Ave Of the americas, 4Th Floor, New York, NY, United States, 10036
Principal Address: DR. ALAN WERZBERGER, 22 VAN BUREN DRIVE STE 102, MONROE, NY, United States, 10950

Contact Details

Phone +1 845-783-2222

Phone +1 845-783-0989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR ALAN WERZBERGER Chief Executive Officer 22 VAN BUREN DRIVE STE 102, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
STEVEN KATZ,ESQ. DOS Process Agent Tenzer and Lunin LLP, 1120 Ave Of the americas, 4Th Floor, New York, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FSS3AENTBFT5
UEI Expiration Date:
2023-07-17

Business Information

Activation Date:
2022-07-19
Initial Registration Date:
2022-05-02

National Provider Identifier

NPI Number:
1609923671
Certification Date:
2024-01-15

Authorized Person:

Name:
DR. ALAN WERZBERGER
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8457826706

Form 5500 Series

Employer Identification Number (EIN):
010708394
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 22 VAN BUREN DRIVE STE 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2008-03-19 2023-10-25 Address 12 CEDAR LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2004-05-05 2023-10-25 Address 22 VAN BUREN DRIVE STE 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-03-19 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-19 2008-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025002131 2023-10-25 BIENNIAL STATEMENT 2022-03-01
120425002598 2012-04-25 BIENNIAL STATEMENT 2012-03-01
080319002094 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060404003095 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040505002951 2004-05-05 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
199600.00
Total Face Value Of Loan:
199600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199600
Current Approval Amount:
199600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201745.7

Date of last update: 30 Mar 2025

Sources: New York Secretary of State