Search icon

HEALTH SOS P.T. P.C.

Headquarter

Company Details

Name: HEALTH SOS P.T. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228829
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 1015 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502
Address: 1255 FIFTH AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 718-857-1900

Phone +1 914-400-1500

Phone +1 212-753-4767

Phone +1 718-464-6370

Phone +1 212-222-0042

Phone +1 631-321-6303

Phone +1 212-239-1355

Phone +1 212-343-1500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH SOS P.T. P.C., CONNECTICUT 1320073 CONNECTICUT

Chief Executive Officer

Name Role Address
SANDRA FOSCHI Chief Executive Officer 1015 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1255 FIFTH AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 1015 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 1015 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-10 Address 1015 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-10 Address 333 JERICHO TPKE, SUITE 102, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2022-05-20 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-30 2023-08-01 Address 1015 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2013-10-31 2023-08-01 Address 1255 FIFTH AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2013-08-12 2013-10-31 Address 1255 5TH AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000327 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
230801008673 2023-08-01 BIENNIAL STATEMENT 2023-07-01
211111001802 2021-11-11 BIENNIAL STATEMENT 2021-11-11
190705060078 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170705007506 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150730006180 2015-07-30 BIENNIAL STATEMENT 2015-07-01
131031000364 2013-10-31 CERTIFICATE OF CHANGE 2013-10-31
130909002497 2013-09-09 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01
130812006385 2013-08-12 BIENNIAL STATEMENT 2013-07-01
120620000080 2012-06-20 ANNULMENT OF DISSOLUTION 2012-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-16 No data 139 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2400380 SL VIO INVOICED 2016-08-22 1000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9812307204 2020-04-28 0202 PPP 139 E 57TH ST 2ND FL, NEW YORK, NY, 10022
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 971954
Loan Approval Amount (current) 971954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 95
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 988597.05
Forgiveness Paid Date 2022-01-21
4677168308 2021-01-23 0202 PPS 139 E 57th St Fl 2, New York, NY, 10022-2102
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579830
Loan Approval Amount (current) 579830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-2102
Project Congressional District NY-12
Number of Employees 67
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 588392.42
Forgiveness Paid Date 2022-07-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State