Search icon

HEALTHECONNECTIONS, INC.

Company Details

Name: HEALTHECONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183574
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 443 n franklin st, suite 001, SYRACUSE, NY, United States, 13204

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y6MGKUZ8KFK4 2024-10-18 443 N FRANKLIN ST, STE 1, SYRACUSE, NY, 13204, 5422, USA 443 N FRANKLIN ST STE 1, SYRACUSE, NY, 13204, 5422, USA

Business Information

Doing Business As HEALTHECONNECTIONS
URL www.healtheconnections.org
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-23
Initial Registration Date 2009-05-06
Entity Start Date 2005-03-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LIANA PROSONIC
Role DIRECTOR OF FINANCE & COMPLIANCE
Address 443 N FRANKLIN ST STE 1, SYRACUSE, NY, 13204, 1978, USA
Government Business
Title PRIMARY POC
Name LIANA PROSONIC
Role DIRECTOR OF FINANCE & COMPLIANCE
Address 443 N FRANKLIN ST STE 1, SYRACUSE, NY, 13204, 1978, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FXK6 Active Non-Manufacturer 2009-05-07 2024-06-07 2029-06-07 2025-06-05

Contact Information

POC LIANA PROSONIC
Phone +1 315-671-2241
Address 443 N FRANKLIN ST, SYRACUSE, NY, 13204 5422, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 443 n franklin st, suite 001, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2005-06-30 2006-06-15 Address 1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, 4976, USA (Type of address: Service of Process)
2005-03-29 2005-06-30 Address 129 GREEN STREET APT #1, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501000282 2019-05-01 CERTIFICATE OF MERGER 2019-05-01
150922000228 2015-09-22 CERTIFICATE OF MERGER 2015-09-22
060615000900 2006-06-15 CERTIFICATE OF AMENDMENT 2006-06-15
050630000216 2005-06-30 CERTIFICATE OF CHANGE 2005-06-30
050329000387 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
D1BIT16744 Department of Health and Human Services 93.888 - SPECIALLY SELECTED HEALTH PROJECTS 2009-09-01 2011-08-31 CONGRESSIONALLY-MANDATED HEALTH INFORMATION TECHNOLOGY GRANTS
Recipient HEALTH ADVANCEMENT COLLABORATIVE OF CENTRAL NEW YORK INC
Recipient Name Raw HEALTH ADVANCEMENT COLLABORATIVE OF CENTRAL N
Recipient UEI Y6MGKUZ8KFK4
Recipient DUNS 789774861
Recipient Address 109 SOUTH WARREN STREET, SYRACUSE, ONONDAGA, NEW YORK, 13202, UNITED STATES
Obligated Amount 894960.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9152037210 2020-04-28 0248 PPP 443 North Franklin Street Suite 001, Syracuse, NY, 13204
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 938567
Loan Approval Amount (current) 938567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 66
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 949058.38
Forgiveness Paid Date 2021-06-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State