Search icon

HEALTH CARE NAVIGATOR LLC

Company Details

Name: HEALTH CARE NAVIGATOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2007 (17 years ago)
Entity Number: 3553442
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH CARE NAVIGATOR LLC HEALTH AND WELFARE BENEFIT PLAN 2018 260302748 2019-07-30 HEALTH CARE NAVIGATOR LLC 664
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2016-01-01
Business code 623000
Sponsor’s telephone number 9143904300
Plan sponsor’s mailing address 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604
Plan sponsor’s address 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604

Number of participants as of the end of the plan year

Active participants 421
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing CLAIRE MORAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing CLAIRE MORAN
Valid signature Filed with authorized/valid electronic signature
HEALTH CARE NAVIGATOR LLC HEALTH AND WELFARE BENEFIT PLAN 2017 260302748 2018-08-21 HEALTH CARE NAVIGATOR LLC 733
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2016-01-01
Business code 623000
Sponsor’s telephone number 9143904300
Plan sponsor’s mailing address 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604
Plan sponsor’s address 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604

Number of participants as of the end of the plan year

Active participants 657
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing CLAIRE MORAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-21
Name of individual signing CLAIRE MORAN
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-08-06 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-08-06 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-23 2013-08-06 Address 4 W RED OAK LN, STE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2007-08-08 2009-07-23 Address 44 SOUTH BROADWAY, SUITE 614, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000877 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804000324 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190805061701 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006488 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150807006077 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130806001050 2013-08-06 CERTIFICATE OF CHANGE 2013-08-06
111107002387 2011-11-07 BIENNIAL STATEMENT 2011-08-01
090723002813 2009-07-23 BIENNIAL STATEMENT 2009-08-01
070808000193 2007-08-08 APPLICATION OF AUTHORITY 2007-08-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State