Search icon

HEALTH LEVEL ONE INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
412263815
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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

Date:
2020-04-28
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2014-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
0.00
Date:
2008-02-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176589.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State