Search icon

A-1 HEART MONITORING, LLC

Company Details

Name: A-1 HEART MONITORING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2005 (20 years ago)
Entity Number: 3276829
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 361 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
A-1 HEART MONITORING, LLC DOS Process Agent 361 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SCHNE8LMJ4T5
CAGE Code:
9BYS2
UEI Expiration Date:
2023-07-21

Business Information

Activation Date:
2022-08-04
Initial Registration Date:
2022-07-21

National Provider Identifier

NPI Number:
1962451203
Certification Date:
2022-08-02

Authorized Person:

Name:
JOHN LAROSA
Role:
OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
246XS1301X - Sonography Specialist/Technologist
Is Primary:
No
Selected Taxonomy:
246Z00000X - Other Specialist/Technologist
Is Primary:
No
Selected Taxonomy:
246ZE0500X - EEG Specialist/Technologist
Is Primary:
No
Selected Taxonomy:
246ZE0600X - Electroneurodiagnostic Specialist/Technologist
Is Primary:
No
Selected Taxonomy:
2471V0105X - Vascular Sonography Radiologic Technologist
Is Primary:
No

Contacts:

Fax:
5168870175

History

Start date End date Type Value
2008-05-14 2009-03-26 Address 8 SOUTH FRANKLIN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2005-11-03 2008-05-14 Address 8 FRANKLIN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221102002454 2022-11-02 BIENNIAL STATEMENT 2021-11-01
100107002335 2010-01-07 BIENNIAL STATEMENT 2009-11-01
090326000422 2009-03-26 CERTIFICATE OF CHANGE 2009-03-26
080514002640 2008-05-14 BIENNIAL STATEMENT 2007-11-01
060209000675 2006-02-09 AFFIDAVIT OF PUBLICATION 2006-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
302175.00
Total Face Value Of Loan:
302175.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5400.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
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:
285235.00
Total Face Value Of Loan:
285235.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285235
Current Approval Amount:
285235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
289575.48
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302175
Current Approval Amount:
302175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
304526.17

Court Cases

Court Case Summary

Filing Date:
2018-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments under the Medicare Act

Parties

Party Name:
A-1 HEART MONITORING, LLC
Party Role:
Plaintiff
Party Name:
AZAR
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State