Search icon

FRONTLINE HEALTH LLC

Company Details

Name: FRONTLINE HEALTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2003 (22 years ago)
Entity Number: 2861927
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 140 BAY RIDGE PKWY D7, BROOKLYN, NY, United States, 11209

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRONTLINE HEALTH LLC 401 K PROFIT SHARING PLAN TRUST 2019 223892706 2022-04-02 FRONTLINE HEALTH LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 2129835389
Plan sponsor’s address 555 8TH AVE RM 1109, NEW YORK, NY, 100184635

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY STE 311, LAKE MARY, FL, 327465071
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2022-04-02
Name of individual signing ANDREW SHANE WOODALL
Role Employer/plan sponsor
Date 2022-04-02
Name of individual signing ANDREW SHANE WOODALL
FRONTLINE HEALTH LLC 401 K PROFIT SHARING PLAN TRUST 2018 223892706 2019-04-29 FRONTLINE HEALTH LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2129835389
Plan sponsor’s address 555 8TH AVE SUITE 1103, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing EDWARD ROJAS
FRONTLINE HEALTH LLC 401 K PROFIT SHARING PLAN TRUST 2017 223892706 2018-04-16 FRONTLINE HEALTH LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2129835389
Plan sponsor’s address 555 8TH AVE SUITE 1103, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 BAY RIDGE PKWY D7, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2005-08-02 2007-01-30 Address 246 EAST 46TH STREET, APT. 4K, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-27 2005-08-02 Address 309 EAST 37TH STREET, APT BW, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070130002334 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050802000928 2005-08-02 CERTIFICATE OF CHANGE 2005-08-02
050124002627 2005-01-24 BIENNIAL STATEMENT 2005-01-01
030127000592 2003-01-27 ARTICLES OF ORGANIZATION 2003-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2788407207 2020-04-16 0202 PPP 555 8TH AVE RM 1103, NEW YORK, NY, 10018
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62327
Loan Approval Amount (current) 62327
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62908.96
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State