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

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

Links between entities

Type:
Headquarter of
Company Number:
1320073
State:
CONNECTICUT

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2022-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
971954
Current Approval Amount:
971954
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
988597.05
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579830
Current Approval Amount:
579830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
588392.42

Court Cases

Court Case Summary

Filing Date:
2018-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CATALA
Party Role:
Plaintiff
Party Name:
HEALTH SOS P.T. P.C.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State