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 (19 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SCHNE8LMJ4T5 2023-07-21 361 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, 1406, USA 361 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, 1406, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2022-08-04
Initial Registration Date 2022-07-21
Entity Start Date 2005-11-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541380
Product and Service Codes R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER LAROSA
Address 361 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA
Government Business
Title PRIMARY POC
Name PETER LAROSA
Address 361 ATLANTIC AVE, EAST ROCKAWAY, NY, 11518, USA
Past Performance Information not Available

DOS Process Agent

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

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
060209000673 2006-02-09 AFFIDAVIT OF PUBLICATION 2006-02-09
051103000400 2005-11-03 ARTICLES OF ORGANIZATION 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3306987307 2020-04-29 0235 PPP 361 Atlantic Avenue, EAST ROCKAWAY, NY, 11518
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285235
Loan Approval Amount (current) 285235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCKAWAY, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 21
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 289575.48
Forgiveness Paid Date 2021-11-12
4129608308 2021-01-22 0235 PPS 361 Atlantic Ave, East Rockaway, NY, 11518-1406
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302175
Loan Approval Amount (current) 302175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-1406
Project Congressional District NY-04
Number of Employees 21
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 304526.17
Forgiveness Paid Date 2021-11-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State