Search icon

HEALTH SOURCE GROUP, INC.

Company Details

Name: HEALTH SOURCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2005 (20 years ago)
Entity Number: 3220201
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 7 HOME CT., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH SOURCE GROUP 401K PLAN 2023 203584677 2024-07-04 HEALTH SOURCE GROUP INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 5167708677
Plan sponsor’s address 25 NEW BRIDGE RD SUITE 311, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER
HEALTH SOURCE GROUP 401K PLAN 2022 203584677 2023-07-12 HEALTH SOURCE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 5167708677
Plan sponsor’s address 25 NEW BRIDGE RD SUITE 311, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
HEALTH SOURCE GROUP, INC. DOS Process Agent 7 HOME CT., HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
KAVITA KAPUR Chief Executive Officer 25 NEWBRIDGE RD., SUITE 311, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 25 NEWBRIDGE RD., SUITE 311, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-02-27 Address 7 HOME CT., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2020-08-20 2024-02-27 Address 25 NEWBRIDGE RD., SUITE 311, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-06-20 2021-06-01 Address 615 BROADWAY / #76, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2007-06-19 2011-06-20 Address 615 BROADWAY, #76, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2007-06-19 2020-08-20 Address 7 HOME COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-06-19 2011-06-20 Address 615 BROADWAY, ROOM 76, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2005-06-17 2007-06-19 Address 615 BROADWAY , ROOM #76, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2005-06-17 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240227003289 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210601061068 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200820060223 2020-08-20 BIENNIAL STATEMENT 2019-06-01
110620002952 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090630002024 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070619002454 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050617000535 2005-06-17 CERTIFICATE OF INCORPORATION 2005-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3342728608 2021-03-16 0235 PPS 25 Newbridge Rd Ste 311, Hicksville, NY, 11801-2887
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1166157
Loan Approval Amount (current) 1166157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2887
Project Congressional District NY-03
Number of Employees 65
NAICS code 561320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1174222.92
Forgiveness Paid Date 2021-11-24
8002867310 2020-05-01 0235 PPP 25 NEWBRIDGE ROAD, #311 - 312, HICKSVILLE, NY, 11801
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1142900
Loan Approval Amount (current) 1142900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 204
NAICS code 561311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1157471.98
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State