Search icon

HEALTH SAPIENS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH SAPIENS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Nov 2006 (19 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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001716787
Phone:
917-215-6988

Latest Filings

Form type:
D
File number:
021-328542
Filing date:
2018-12-20
File:
Form type:
D/A
File number:
021-294674
Filing date:
2017-09-15
File:
Form type:
D
File number:
021-294674
Filing date:
2017-09-14
File:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7070.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State