Search icon

HEART AND HEALTH MEDICAL PLLC

Company Details

Name: HEART AND HEALTH MEDICAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2012 (12 years ago)
Entity Number: 4310354
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 21 LEROY STREET, DIX HILLS, NY, United States, 11746

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RJBFWDXM4AX7 2022-01-19 6175 SUNRISE HWY, MASSAPEQUA, NY, 11758, 5341, USA 6175 SUNRISE HIGWAY, MASSAPEQUA, NY, 11758, USA

Business Information

Division Name HEART AND HEALTH MEDICAL PLLC
Division Number HEART AND
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-08-07
Initial Registration Date 2020-07-23
Entity Start Date 2012-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111, 621498

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID KAVESTEEN
Address 6175 SUNRISE HIGWAY, MASSAPEQUA, NY, 11758, USA
Government Business
Title PRIMARY POC
Name DAVID KAVESTEEN
Address 6175 SUNRISE HIGWAY, MASSAPEQUA, NY, 11758, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 LEROY STREET, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2012-10-18 2024-12-20 Address 21 LEROY STREET, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003122 2024-12-20 BIENNIAL STATEMENT 2024-12-20
221116002485 2022-11-16 BIENNIAL STATEMENT 2022-10-01
201005061996 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200206060133 2020-02-06 BIENNIAL STATEMENT 2018-10-01
161024006113 2016-10-24 BIENNIAL STATEMENT 2016-10-01
141107006915 2014-11-07 BIENNIAL STATEMENT 2014-10-01
130207000422 2013-02-07 CERTIFICATE OF PUBLICATION 2013-02-07
121018000929 2012-10-18 ARTICLES OF ORGANIZATION 2012-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175187705 2020-05-01 0235 PPP 21 LEROY ST, DIX HILLS, NY, 11746
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16802
Loan Approval Amount (current) 16802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16981.3
Forgiveness Paid Date 2021-06-01
4501478510 2021-02-26 0235 PPS 1350 Deer Park Ave, North Babylon, NY, 11703-1619
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46650
Loan Approval Amount (current) 46650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-1619
Project Congressional District NY-02
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46924.72
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State