Search icon

HEALTHCORPS, INC.

Headquarter

Company Details

Name: HEALTHCORPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Oct 2007 (17 years ago)
Entity Number: 3575592
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of HEALTHCORPS, INC., MISSISSIPPI 954115 MISSISSIPPI
Headquarter of HEALTHCORPS, INC., FLORIDA F08000004340 FLORIDA
Headquarter of HEALTHCORPS, INC., COLORADO 20241630748 COLORADO
Headquarter of HEALTHCORPS, INC., CONNECTICUT 3021016 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NYK6EMS3VM17 2025-02-19 180 VARICK STREET, SUITE 1214, NEW YORK, NY, 10014, 5455, USA 401 PARK AVENUE SOUTH, FLOOR 10, NEW YORK, NY, 10016, USA

Business Information

URL http://www.healthcorps.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2011-03-07
Entity Start Date 2007-10-03
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY BRAUN
Role PRESIDENT
Address 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA
Title ALTERNATE POC
Name MICHELLE MARQUEZ
Role COO
Address 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, 2332, USA
Government Business
Title PRIMARY POC
Name MICHELLE MARQUEZ
Role CHIEF OPERATING OFFICER
Address 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, USA
Title ALTERNATE POC
Name AMY BRAUN
Role CEO
Address 401 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016, 2332, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHCORPS, INC. 401(K) PROFIT SHARING PLAN 2023 261269358 2024-08-15 HEALTHCORPS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 2127422875
Plan sponsor’s address P.O. BOX 371, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing MICHELLE MARQUEZ
HEALTHCORPS, INC. 401(K) PROFIT SHARING PLAN 2022 261269358 2023-09-25 HEALTHCORPS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 2127422875
Plan sponsor’s address P.O. BOX 371, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing MICHELLE MARQUEZ
HEALTHCORPS, INC. 401(K) PROFIT SHARING PLAN 2021 261269358 2022-08-03 HEALTHCORPS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 2127422875
Plan sponsor’s address P.O. BOX 371, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing JULLIAHANN WASHINGTON
Role Employer/plan sponsor
Date 2022-08-03
Name of individual signing JULLIAHANN WASHINGTON
HEALTHCORPS, INC. 401(K) PROFIT SHARING PLAN 2020 261269358 2021-10-13 HEALTHCORPS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 2127422875
Plan sponsor’s address P.O. BOX 371, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JULLIAHANN WASHINGTON
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing JULLIAHANN WASHINGTON
HEALTHCORPS, INC. 401(K) PROFIT SHARING PLAN 2019 261269358 2020-10-15 HEALTHCORPS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 2127422875
Plan sponsor’s address P.O. BOX 371, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JULLIAHANN WASHINGTON
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing JULLIAHANN WASHINGTON
HEALTHCORPS, INC. 401(K) PROFIT SHARING PLAN 2018 261269358 2019-09-10 HEALTHCORPS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 2127422875
Plan sponsor’s address P.O. BOX 371, NEW YORK, NY, 10276

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing JULLIAHANN WASHINGTON
Role Employer/plan sponsor
Date 2019-09-10
Name of individual signing JULLIAHANN WASHINGTON
HEALTHCORPS, INC. 401(K) PROFIT SHARING PLAN 2017 261269358 2018-06-21 HEALTHCORPS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 2127422875
Plan sponsor’s address 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing JULLIAHANN WASHINGTON
Role Employer/plan sponsor
Date 2018-06-21
Name of individual signing JULLIAHANN WASHINGTON
HEALTHCORPS, INC. 401(K) PROFIT SHARING PLAN 2016 261269358 2017-10-12 HEALTHCORPS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 2127422875
Plan sponsor’s address 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JULLIAHANN WASHINGTON
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing JULLIAHANN WASHINGTON

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-07 2024-07-31 Address 180 varick street, suite 1214, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2023-04-07 2024-07-31 Address 180 varick street, suite 1214, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2023-04-03 2023-04-07 Address 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-04-03 2023-04-07 Address 1967 WEHRLE DR., sTE. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2008-09-17 2023-04-03 Address HEALTHCORPS/FACT, 191 SEVENTH AVENUE, #4N, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-03 2008-09-17 Address HEALTHCORPS/FACT, 191 SEVENTH AVENUE, #4N, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731000792 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
230407000050 2023-04-06 CERTIFICATE OF CHANGE BY ENTITY 2023-04-06
230403003595 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
080917000442 2008-09-17 CERTIFICATE OF AMENDMENT 2008-09-17
071003000186 2007-10-03 CERTIFICATE OF INCORPORATION 2007-10-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State