Name: | HEALTHCARE ENGINEERING SERVICE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2003 (22 years ago) |
Entity Number: | 2946726 |
ZIP code: | 11557 |
County: | Kings |
Place of Formation: | New York |
Address: | 337 Hamilton Avenue, Hewlett, NY, United States, 11557 |
Principal Address: | 1726 East 12th Street, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHAIM M. HERSKOVIC | DOS Process Agent | 337 Hamilton Avenue, Hewlett, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CHAIM M. HERSKOVIC | Chief Executive Officer | 337 HAMILTON AVENUE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 337 HAMILTON AVENUE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 902 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2009-07-30 | 2024-01-08 | Address | 123 WILLIAM STREET, 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2007-10-16 | 2024-01-08 | Address | 902 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2009-07-30 | Address | 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-10-31 | 2007-10-16 | Address | 1036 E 5TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2005-10-31 | 2007-10-16 | Address | 902 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2003-08-25 | 2024-01-08 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2003-08-25 | 2024-01-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2003-08-25 | 2007-10-16 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108002822 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
090730003302 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
071016002294 | 2007-10-16 | BIENNIAL STATEMENT | 2007-08-01 |
051031002873 | 2005-10-31 | BIENNIAL STATEMENT | 2005-08-01 |
030825001121 | 2003-08-25 | CERTIFICATE OF INCORPORATION | 2003-08-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5897308505 | 2021-03-02 | 0202 | PPS | 1726 E 12th St, Brooklyn, NY, 11229-1014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1528457700 | 2020-05-01 | 0202 | PPP | 3514 AVENUE P, BROOKLYN, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State