Search icon

INNOVATIVE HEALTHCARE MANAGEMENT, LLC

Company Details

Name: INNOVATIVE HEALTHCARE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2011 (13 years ago)
Entity Number: 4153832
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2070 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR INNOVATIVE HEALTHCARE MANAGEMENT 2018 453619291 2019-12-31 INNOVATIVE HEALTHCARE MANAGEMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-31
Business code 541214
Sponsor’s telephone number 6315245300
Plan sponsor’s address 2070 DEER PARK AVE., DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2019-12-31
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
INNOVATIVE HEALTHCARE MANAGEMENT, LLC DOS Process Agent 2070 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2013-10-16 2017-10-05 Address 2070 DEER PARK AVENUE, DEER PARK, NY, 11801, USA (Type of address: Service of Process)
2011-10-17 2013-10-16 Address 10 DIX HILLS COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060772 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005006026 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005006763 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131016006057 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120106000371 2012-01-06 CERTIFICATE OF PUBLICATION 2012-01-06
111017000053 2011-10-17 ARTICLES OF ORGANIZATION 2011-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3985398304 2021-01-22 0235 PPS 2070 Deer Park Ave, Deer Park, NY, 11729-2134
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24352
Loan Approval Amount (current) 24352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-2134
Project Congressional District NY-02
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24471.42
Forgiveness Paid Date 2021-07-26
3641337101 2020-04-11 0235 PPP 2070 Deer Park Ave 2nd Floor, DEER PARK, NY, 11729-2102
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-2102
Project Congressional District NY-02
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24657.46
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State