Search icon

HEALTHCARE REVENUE ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHCARE REVENUE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642400
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 22 AUTUMN RIDGE CT, KATONAH, NY, United States, 10536

Agent

Name Role Address
MARISA LANZOLLA-DEMEO Agent 22 AUTUMN RIDGE CT, KATONAH, NY, 10536

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22 AUTUMN RIDGE CT, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2012-05-08 2019-02-21 Address 24 OLD SLEEPY HOLLOW RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2010-04-02 2012-05-08 Address 511 WESTCHESTER AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2008-03-11 2010-04-02 Address 511 WESTCHESTER AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104000162 2019-11-04 CERTIFICATE OF PUBLICATION 2019-11-04
190221000252 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
190221000290 2019-02-21 CERTIFICATE OF AMENDMENT 2019-02-21
120508002837 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100402002273 2010-04-02 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
10625.00
Total Face Value Of Loan:
10625.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10703.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State