Search icon

HEALTH SAPIENS, LLC

Company Details

Name: HEALTH SAPIENS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Nov 2006 (18 years ago)
Date of dissolution: 28 Jun 2024
Entity Number: 3442801
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 20 WATERSIDE PLAZA, #16J, NEW YORK, NY, United States, 10010

Central Index Key

CIK number Mailing Address Business Address Phone
0001716787 20 WATERSIDE PLAZA, 16J, NEW YORK, NY, 10010 20 WATERSIDE PLAZA, 16J, NEW YORK, NY, 10010 917-215-6988

Filings since 2018-12-20

Form type D
File number 021-328542
Filing date 2018-12-20
File View File

Filings since 2017-09-15

Form type D/A
File number 021-294674
Filing date 2017-09-15
File View File

Filings since 2017-09-14

Form type D
File number 021-294674
Filing date 2017-09-14
File View File

DOS Process Agent

Name Role Address
C/O KARIM BABAY DOS Process Agent 20 WATERSIDE PLAZA, #16J, NEW YORK, NY, United States, 10010

Agent

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

History

Start date End date Type Value
2017-06-29 2024-06-28 Address 20 WATERSIDE PLAZA, #16J, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-11-29 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-11-29 2017-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002076 2024-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-28
181214006509 2018-12-14 BIENNIAL STATEMENT 2018-11-01
170629002017 2017-06-29 BIENNIAL STATEMENT 2016-11-01
160801000667 2016-08-01 CERTIFICATE OF AMENDMENT 2016-08-01
101124002375 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081118002065 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061129000021 2006-11-29 ARTICLES OF ORGANIZATION 2006-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616677701 2020-05-01 0202 PPP 20 WATERSIDE PLZ APT 16J, NEW YORK, NY, 10010
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code -
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 Unanswered
Forgiveness Amount 7070.12
Forgiveness Paid Date 2021-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State