Search icon

HEALTHCARE FINANCE GROUP, LLC

Company Details

Name: HEALTHCARE FINANCE GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958717
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHCARE FINANCE GROUP, LLC 2012 262894958 2013-06-03 HEALTHCARE FINANCE GROUP, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 2127858500
Plan sponsor’s mailing address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038
Plan sponsor’s address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 262894958
Plan administrator’s name HEALTHCARE FINANCE GROUP, LLC
Plan administrator’s address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 2127858500

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 64
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-03
Name of individual signing ANDREW KATZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-03
Name of individual signing ANDREW KATZ
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE FINANCE GROUP, LLC 2011 262894958 2012-07-16 HEALTHCARE FINANCE GROUP, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 2127858500
Plan sponsor’s mailing address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038
Plan sponsor’s address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 262894958
Plan administrator’s name HEALTHCARE FINANCE GROUP, LLC
Plan administrator’s address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 2127858500

Number of participants as of the end of the plan year

Active participants 47
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 66
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing ANDREW KATZ
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE FINANCE GROUP, LLC 2010 262894958 2011-06-03 HEALTHCARE FINANCE GROUP, LLC 56
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 2127858500
Plan sponsor’s mailing address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038
Plan sponsor’s address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 262894958
Plan administrator’s name HEALTHCARE FINANCE GROUP, LLC
Plan administrator’s address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 2127858500

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Employer/plan sponsor
Date 2011-06-03
Name of individual signing ANDREW KATZ
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE FINANCE GROUP, LLC 2010 262894958 2011-06-03 HEALTHCARE FINANCE GROUP, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 522298
Sponsor’s telephone number 2127858500
Plan sponsor’s mailing address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038
Plan sponsor’s address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 262894958
Plan administrator’s name HEALTHCARE FINANCE GROUP, LLC
Plan administrator’s address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 2127858500

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing ANDREW KATZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-17 2016-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-30 2016-06-17 Address 199 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-06-07 2014-06-30 Address 199 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003975 2024-03-20 BIENNIAL STATEMENT 2024-03-20
200609060799 2020-06-09 BIENNIAL STATEMENT 2020-06-01
SR-54773 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54772 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180614006308 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160711000517 2016-07-11 CERTIFICATE OF CHANGE 2016-07-11
160617006174 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140630006473 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120723002613 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100907000661 2010-09-07 CERTIFICATE OF PUBLICATION 2010-09-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State