Search icon

ACCUQUEST HEALTH PROGRAMS, INC.

Headquarter

Company Details

Name: ACCUQUEST HEALTH PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2005 (19 years ago)
Entity Number: 3269390
ZIP code: 10036
County: Rockland
Place of Formation: New York
Address: 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 254 SOUTH MAIN STRET, #302, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACCUQUEST HEALTH PROGRAMS, INC., FLORIDA F13000000645 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCUQUEST HEALTH PROGRAMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203661449 2020-10-14 ACCUQUEST HEALTH PROGRAMS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8455530770
Plan sponsor’s address 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing BARBARA E SCHWARTZ
ACCUQUEST HEALTH PROGRAMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203661449 2020-07-27 ACCUQUEST HEALTH PROGRAMS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8455530770
Plan sponsor’s address 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing BARBARA E SCHWARTZ
ACCUQUEST HEALTH PROGRAMS INC 401 K PROFIT SHARING PLAN TRUST 2018 203661449 2019-07-12 ACCUQUEST HEALTH PROGRAMS, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8455530770
Plan sponsor’s address 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing BARBARA E SCHWARTZ
ACCUQUEST HEALTH PROGRAMS INC 401 K PROFIT SHARING PLAN TRUST 2017 203661449 2018-07-30 ACCUQUEST HEALTH PROGRAMS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123623354
Plan sponsor’s address 40 WEST 116TH STREET, APT A812, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing BARBARA E SCHWARTZ
ACCUQUEST HEALTH PROGRAMS INC 401 K PROFIT SHARING PLAN TRUST 2016 203661449 2017-07-21 ACCUQUEST HEALTH PROGRAMS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123901733
Plan sponsor’s address 40 W 116TH STREET, APT A812, NEW YORK, NY, 10026

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing BARBARA E SCHWARTZ
ACCUQUEST HEALTH PROGRAMS INC 401 K PROFIT SHARING PLAN TRUST 2015 203661449 2016-06-23 ACCUQUEST HEALTH PROGRAMS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123623354
Plan sponsor’s address 215 WEST 90TH ST - APT 8-F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing BARBARA E SCHWARTZ
ACCUQUEST HEALTH PROGRAMS INC 401 K PROFIT SHARING PLAN TRUST 2014 203661449 2015-07-20 ACCUQUEST HEALTH PROGRAMS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123623354
Plan sponsor’s address 215 WEST 90TH ST - APT 8-F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing BARBARA E SCHWARTZ
ACCUQUEST HEALTH PROGRAMS INC 401 K PROFIT SHARING PLAN TRUST 2013 203661449 2014-06-12 ACCUQUEST HEALTH PROGRAMS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123623354
Plan sponsor’s address 215 WEST 90TH ST - APT 8-F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing BARBARA E SCHWARTZ
ACCUQUEST HEALTH PROGRAMS INC 401 K PROFIT SHARING PLAN TRUST 2012 203661449 2013-07-08 ACCUQUEST HEALTH PROGRAMS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2123623354
Plan sponsor’s address 215 WEST 90TH STREET, APT 8F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing ACCUQUEST HEALTH PROGRAMS INC

Chief Executive Officer

Name Role Address
BARBARA SCHWARTZ Chief Executive Officer 254 SOUTH MAIN STREET, #302, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-10-24 2020-08-04 Address 254 SOUTH MAIN STREET, 3RD FLOOR SUITE #302, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2010-05-13 2011-10-24 Address 254 SOUTH MAIN STREET, 3RD FLOOR SUITE #302, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2009-01-22 2011-10-24 Address 200 EAST ECKERSON ROAD, STE 1-6, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2009-01-22 2011-10-24 Address 200 EAST ECKERSON ROAD, STE 1-6, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2009-01-22 2010-05-13 Address 200 EAST ECKERSON ROAD, STE 1-6, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-10-17 2009-01-22 Address 11 TIMBERLINE DRIVE, NANUET, NY, 10954, USA (Type of address: Service of Process)
2005-10-17 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200804000338 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
131021006483 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111024002430 2011-10-24 BIENNIAL STATEMENT 2011-10-01
100513000693 2010-05-13 CERTIFICATE OF CHANGE 2010-05-13
091005002657 2009-10-05 BIENNIAL STATEMENT 2009-10-01
090122002511 2009-01-22 BIENNIAL STATEMENT 2007-10-01
051017000494 2005-10-17 CERTIFICATE OF INCORPORATION 2005-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9102787410 2020-05-19 0202 PPP 1501 Broadway, New York, NY, 10036
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17950
Loan Approval Amount (current) 17950
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812191
Borrower Race Unanswered
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 18166.4
Forgiveness Paid Date 2021-07-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State