Search icon

HEALTH SOURCE GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
203584677
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1166157.00
Total Face Value Of Loan:
1166157.00
Date:
2020-05-02
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:
1142900.00
Total Face Value Of Loan:
1142900.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1166157
Current Approval Amount:
1166157
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1174222.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1142900
Current Approval Amount:
1142900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1157471.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State