Search icon

INSIDE HEALTH INC.

Company Details

Name: INSIDE HEALTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2008 (17 years ago)
Date of dissolution: 08 Nov 2023
Entity Number: 3613025
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 10 HEWITT SQ, E NORTHPORT, NY, United States, 11731
Principal Address: 18 NORMA LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HEWITT SQ, E NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
NEIL LEVIN DC Chief Executive Officer 10 HEWITT SQ, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2010-03-11 2023-11-20 Address 10 HEWITT SQ, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2010-03-11 2023-11-20 Address 10 HEWITT SQ, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2008-01-04 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-04 2010-03-11 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120003278 2023-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-08
140317002310 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120306002479 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100311002181 2010-03-11 BIENNIAL STATEMENT 2010-01-01
080104000775 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239597406 2020-05-04 0235 PPP 10 Hewitt Square, East Northport, NY, 11731
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27532
Loan Approval Amount (current) 27532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27828.44
Forgiveness Paid Date 2021-06-02
7574848410 2021-02-12 0235 PPS 10 Hewitt Sq N/A, East Northport, NY, 11731-2519
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27577
Loan Approval Amount (current) 27577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-2519
Project Congressional District NY-01
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27793.84
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State