Search icon

HEALTH LEVEL ONE INC.

Company Details

Name: HEALTH LEVEL ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2008 (17 years ago)
Entity Number: 3611467
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 18 COMMERCE DR, STE 3, HAUPPAUGE, NY, United States, 11788
Principal Address: 73 BLUEBERRY RIDGE DR, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH LEVEL ONE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 412263815 2024-07-03 HEALTH LEVEL ONE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541380
Sponsor’s telephone number 6313456300
Plan sponsor’s address 180 ADAMS AVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing ERISA FIDUCIARY SERVICES, INC
HEALTH LEVEL ONE, INC. 401(K) PLAN 2022 412263815 2023-06-12 HEALTH LEVEL ONE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 6313456300
Plan sponsor’s address 180 ADAMS AVE., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing MONICA BHASIN
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing MONICA BHASIN
HEALTH LEVEL ONE, INC. 401(K) PLAN 2021 412263815 2022-06-13 HEALTH LEVEL ONE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 6313456300
Plan sponsor’s address 180 ADAMS AVE., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing MONICA BHASIN
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing MONICA BHASIN
HEALTH LEVEL ONE, INC. 401(K) PLAN 2020 412263815 2021-06-24 HEALTH LEVEL ONE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 6313456300
Plan sponsor’s address 180 ADAMS AVE., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing MONICA BHASIN
Role Employer/plan sponsor
Date 2021-06-23
Name of individual signing MONICA BHASIN
HEALTH LEVEL ONE, INC. 401(K) PLAN 2019 412263815 2020-06-25 HEALTH LEVEL ONE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 6313456300
Plan sponsor’s address 180 ADAMS AVE., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing MONICA BHASIN
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing MONICA BHASIN
HEALTH LEVEL ONE, INC. 401(K) PLAN 2018 412263815 2019-09-11 HEALTH LEVEL ONE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 6313456300
Plan sponsor’s address 180 ADAMS AVE., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing MONICA BHASIN
Role Employer/plan sponsor
Date 2019-09-11
Name of individual signing MONICA BHASIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 COMMERCE DR, STE 3, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MONICA BHASIN Chief Executive Officer 18 COMMERCE DR, STE 3, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2012-02-16 2014-04-21 Address 1209 SPRUCE DR, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2010-03-05 2012-02-16 Address 45 RAMSEY RD, UNIT 15, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2010-03-05 2012-02-16 Address 45 RAMSEY RD, UNIT 15, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2010-03-05 2012-02-16 Address 45 RAMSEY RD, UNIT 15, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2008-01-02 2010-03-05 Address 4603 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002472 2014-04-21 BIENNIAL STATEMENT 2014-01-01
120216002273 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100305002338 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080102000828 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2965375003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HEALTH LEVEL ONE INC.
Recipient Name Raw HEALTH LEVEL ONE INC.
Recipient DUNS 008971089
Recipient Address 4603 MIDDLE COUNTRY RD, CALVERTON, SUFFOLK, NEW YORK, 11933-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277227203 2020-04-27 0235 PPP 180 Adams Avenue 0, Hauppauge, NY, 11788-3646
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3646
Project Congressional District NY-01
Number of Employees 14
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176589.58
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State