Search icon

HEART AND HEALTH PLLC

Company Details

Name: HEART AND HEALTH PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3601055
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 21 LEROY STREET, DIX HILLS, NY, United States, 11746

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RJBFWDXM4AX7 2025-03-07 1350 DEER PARK AVE, NORTH BABYLON, NY, 11703, 1620, USA 6175 SUNRISE HIGWAY, MASSAPEQUA, NY, 11758, USA

Business Information

Division Name HEART AND HEALTH MEDICAL PLLC
Division Number HEART AND
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2020-07-23
Entity Start Date 2012-10-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID KAVESTEEN
Address 6175 SUNRISE HIGWAY, MASSAPEQUA, NY, 11758, USA
Government Business
Title PRIMARY POC
Name DAVID KAVESTEEN
Address 6175 SUNRISE HIGWAY, MASSAPEQUA, NY, 11758, USA
Past Performance
Title ALTERNATE POC
Name WAYNE GRIFFITH
Address 3650 ROUTE 112, CORAM, NY, 11727, USA

DOS Process Agent

Name Role Address
DAVID KAVESTEEN MD DOS Process Agent 21 LEROY STREET, DIX HILLS, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
191202061933 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006964 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201007580 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140923000443 2014-09-23 CERTIFICATE OF AMENDMENT 2014-09-23
140203002080 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120106002221 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091223002549 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080228000631 2008-02-28 CERTIFICATE OF PUBLICATION 2008-02-28
071204001095 2007-12-04 ARTICLES OF ORGANIZATION 2007-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635537700 2020-05-01 0235 PPP 1350 DEER PARK AVE, NORTH BABYLON, NY, 11703
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BABYLON, SUFFOLK, NY, 11703-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98611.61
Forgiveness Paid Date 2022-06-27
5423668310 2021-01-25 0235 PPS 1350 Deer Park Ave, North Babylon, NY, 11703-1619
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157517
Loan Approval Amount (current) 157517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-1619
Project Congressional District NY-02
Number of Employees 12
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159170.93
Forgiveness Paid Date 2022-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State