Name: | HESS HEALTHCARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2010 (14 years ago) |
Entity Number: | 3997102 |
ZIP code: | 13074 |
County: | Oswego |
Place of Formation: | New York |
Address: | 450 FULTON STREET, SUITE 300, HANNIBAL, NY, United States, 13074 |
Contact Details
Phone +1 315-564-6464
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7JJW3 | Obsolete | Non-Manufacturer | 2016-01-19 | 2024-03-09 | 2022-01-17 | No data | |||||||||||||||
|
POC | JONATHAN A. HESS |
Phone | +1 315-564-6464 |
Fax | +1 315-564-6030 |
Address | 450 FULTON ST STE 300, HANNIBAL, NY, 13074, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HESS HEALTHCARE LLC 401(K) PLAN | 2017 | 273710433 | 2018-07-23 | HESS HEALTHCARE LLC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-23 |
Name of individual signing | ELLEN LADD |
Name | Role | Address |
---|---|---|
HESS HEALTHCARE, LLC | DOS Process Agent | 450 FULTON STREET, SUITE 300, HANNIBAL, NY, United States, 13074 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-17 | 2012-09-10 | Address | 87 FOWLER RD, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911060404 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180910006226 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160912006587 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140925006085 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
120910006492 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
101130000216 | 2010-11-30 | CERTIFICATE OF PUBLICATION | 2010-11-30 |
100917000762 | 2010-09-17 | ARTICLES OF ORGANIZATION | 2010-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8376967005 | 2020-04-08 | 0248 | PPP | 450 Fulton St. Suite 300, HANNIBAL, NY, 13074-3319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State