Search icon

SALVEO HEALTHCARE SOLUTIONS INC.

Headquarter

Company Details

Name: SALVEO HEALTHCARE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234452
ZIP code: 10538
County: New York
Place of Formation: New York
Activity Description: We are a staffing and Recruiting firm
Address: 1890 PALMER AVE ST 302, LARCHMONT, NY, United States, 10538
Principal Address: 1890 PALMER AVE STE 302, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 914-222-9070

Website http://salveony.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN PAPPAS Chief Executive Officer 1890 PALMER AVE STE 302, LARCHMONT, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1890 PALMER AVE ST 302, LARCHMONT, NY, United States, 10538

Links between entities

Type:
Headquarter of
Company Number:
F15000002410
State:
FLORIDA
Type:
Headquarter of
Company Number:
F15000002548
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WJ4VYZB4MU41
CAGE Code:
8MNB9
UEI Expiration Date:
2021-12-20

Business Information

Activation Date:
2020-07-09
Initial Registration Date:
2020-05-29

National Provider Identifier

NPI Number:
1417510132

Authorized Person:

Name:
MRS. DEBORAH A SMITH
Role:
DIRECTOR OF ADMINISTRATION
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
9144700907

History

Start date End date Type Value
2012-04-20 2016-06-03 Address 60 E. 42ND ST SUITE 2517, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103003746 2022-11-03 BIENNIAL STATEMENT 2022-04-01
160603002040 2016-06-03 BIENNIAL STATEMENT 2016-04-01
120420000931 2012-04-20 CERTIFICATE OF INCORPORATION 2012-04-20

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
46932.00
Total Face Value Of Loan:
46932.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98400.00
Total Face Value Of Loan:
98400.00
Date:
2020-04-30
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:
56510.00
Total Face Value Of Loan:
56510.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
46932
Current Approval Amount:
46932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
56510
Current Approval Amount:
56510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 19 May 2025

Sources: New York Secretary of State