Search icon

HEALTH PLATFORMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH PLATFORMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628893
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1173 IGNITION DRIVE, SOUTH BEND, IN, United States, 46601

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DARREN DWORKIN Chief Executive Officer 1173 IGNITION DRIVE, SOUTH BEND, IN, United States, 46601

Form 5500 Series

Employer Identification Number (EIN):
455615890
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-21 2024-09-21 Address 200 WEST 72ND STREET, #8J, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-09-21 2024-09-21 Address 1173 IGNITION DRIVE, SOUTH BEND, IN, 46601, USA (Type of address: Chief Executive Officer)
2024-09-21 2024-09-21 Address 755 COMMERCE DRIVE, DECATUR, GA, 30030, USA (Type of address: Chief Executive Officer)
2021-03-31 2024-09-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-31 2024-09-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240921000503 2024-09-21 BIENNIAL STATEMENT 2024-09-21
220831003467 2022-08-31 BIENNIAL STATEMENT 2022-08-01
210813000860 2021-08-13 BIENNIAL STATEMENT 2021-08-13
210331000560 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
180814006162 2018-08-14 BIENNIAL STATEMENT 2018-08-01

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1527647.5
Current Approval Amount:
1527647.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1536562.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State