Search icon

INVITE HEALTH, INC.

Company Details

Name: INVITE HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309790
ZIP code: 11590
County: Nassau
Place of Formation: Delaware
Principal Address: 136 Oak Drive, Syosset, NY, United States, 11791
Address: 900 SHAMES DR, WESTBURY, NY, United States, 11590

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVITE HEALTH, INC. PROFIT SHARING PLAN 2023 133910980 2024-09-27 INVITE HEALTH, INC. 50
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 136 OAK DRIVE, SYOSSET, NY, 11791
INVITE HEALTH, INC. PROFIT SHARING PLAN II 2023 133910980 2024-09-27 INVITE HEALTH, INC. 67
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 136 OAK DRIVE, SYOSSET, NY, 11791
INVITE HEALTH, INC. DEFINED BENEFIT PLAN 2023 133910980 2024-10-11 INVITE HEALTH, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 136 OAK DRIVE, SYOSSET, NY, 11791
INVITE HEALTH INC. 401(K) PLAN 2023 133910980 2024-09-27 INVITE HEALTH, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 136 OAK DRIVE, SYOSSET, NY, 11791
INVITE HEALTH, INC. DEFINED BENEFIT PLAN 2022 133910980 2023-09-28 INVITE HEALTH, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 136 OAK DRIVE, SYOSSET, NY, 11791
INVITE HEALTH, INC. PROFIT SHARING PLAN 2022 133910980 2023-03-21 INVITE HEALTH, INC. 48
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 900 SHAMES DRIVE, WESTBURY, NY, 11590
INVITE HEALTH INC. 401K PLAN 2022 133910980 2023-03-21 INVITE HEALTH, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 900 SHAMES DRIVE, WESTBURY, NY, 11590
INVITE HEALTH, INC.PROFIT SHARING PLAN II 2022 133910980 2023-03-21 INVITE HEALTH, INC. 66
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 900 SHAMES DRIVE, WESTBURY, NY, 11590
INVITE HEALTH, INC.PROFIT SHARING PLAN II 2021 133910980 2022-09-29 INVITE HEALTH, INC. 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2011-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 900 SHAMES DRIVE, WESTBURY, NY, 11590
INVITE HEALTH, INC. DEFINED BENEFIT PLAN 2021 133910980 2022-10-03 INVITE HEALTH, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 446190
Sponsor’s telephone number 5165067800
Plan sponsor’s address 900 SHAMES DRIVE, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
STEVEN KORNBLATT DOS Process Agent 900 SHAMES DR, WESTBURY, NY, United States, 11590

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN KORNBLATT Chief Executive Officer 136 OAK DRIVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 136 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 900 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-09-16 Address 136 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-09-16 Address 900 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2023-12-04 2024-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-04 2023-12-04 Address 136 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-09-16 Address 900 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 900 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2021-03-19 2023-12-04 Address 900 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-03-17 2023-12-04 Address 900 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916003649 2024-09-16 BIENNIAL STATEMENT 2024-09-16
231204005344 2023-12-04 BIENNIAL STATEMENT 2022-01-01
210319060223 2021-03-19 BIENNIAL STATEMENT 2020-01-01
140317002288 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120207000750 2012-02-07 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-02-07
DP-2012050 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100115002453 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080123002703 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060124000162 2006-01-24 APPLICATION OF AUTHORITY 2006-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-06 No data 434 6TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-17 No data 434 6TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 10710 CONTINENTAL AVE, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-10 No data 1942 RALPH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3781755010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INVITE HEALTH INC
Recipient Name Raw INVITE HEALTH INC
Recipient DUNS 190009915
Recipient Address 1645 A JERRCHO TURNPIKE., NEW HYDE PARK, NASSAU, NEW YORK, 11040-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8637577201 2020-04-28 0235 PPP 900 Shames Drive, Westbury, NY, 11590
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520350
Loan Approval Amount (current) 520350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 63
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 523992.45
Forgiveness Paid Date 2021-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State