Search icon

QUALITY HEALTH PLANS OF NEW YORK, INC.

Company Details

Name: QUALITY HEALTH PLANS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2009 (16 years ago)
Entity Number: 3775182
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2805 VETERANS MEMORIAL HIGHWAY, SUITE 17, RONKONKOMA, NY, United States, 11779
Principal Address: 2805 VETERANS MEMORIAL HWY, SUITE 17, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 175000000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAFIA H KHAN Chief Executive Officer 2805 VETERANS MEMORIAL HWY, SUITE 17, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2805 VETERANS MEMORIAL HIGHWAY, SUITE 17, RONKONKOMA, NY, United States, 11779

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001721998
Phone:
813-463-0099

Latest Filings

Form type:
D
File number:
021-298367
Filing date:
2017-11-08
File:

Form 5500 Series

Employer Identification Number (EIN):
264251838
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-13 2019-08-16 Address 2805 VETERANS MEMORIAL HWY, SUITE #17, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2019-02-13 2019-08-16 Address 2805 VETERANS MEMORIAL HWY, SUITE #17, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2016-05-03 2019-02-13 Address 2805 VETERANS MEMORIAL HWY, SUITE #17, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2016-05-03 2019-02-13 Address 2805 VETERANS MEMORIAL HWY, SUITE #17, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2014-01-16 2016-05-03 Address 2805 VETERANS MEMORIAL HWY, UITE #17, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190816002025 2019-08-16 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
190227002060 2019-02-27 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
190213002021 2019-02-13 BIENNIAL STATEMENT 2019-02-01
180927000519 2018-09-27 CERTIFICATE OF AMENDMENT 2018-09-27
170201006106 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
-433100.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State