Search icon

HEALTH RHYTHMS INC.

Company Details

Name: HEALTH RHYTHMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2014 (11 years ago)
Entity Number: 4646656
ZIP code: 11101
County: Monroe
Place of Formation: Delaware
Address: 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MT69 Active Non-Manufacturer 2016-06-04 2024-04-12 2029-04-12 2025-04-02

Contact Information

POC PAUL GILBERT
Phone +1 609-203-0711
Address 2701 QUEENS PLZ N, LONG ISLAND CITY, QUEENS, NY, 11101 4020, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH RHYTHMS 401(K) PROFIT SHARING PLAN & TRUST 2022 465572108 2023-04-06 HEALTH RHYTHMS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 6178174514
Plan sponsor’s address 2807 JACKSON AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing JAKE GOLDMAN ROGERS

Chief Executive Officer

Name Role Address
PAUL GILBERT Chief Executive Officer 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
PAUL GILBERT DOS Process Agent 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-04-14 2024-10-15 Address 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-04-14 2024-10-15 Address 28-07 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-10-22 2021-04-14 Address 85 DELANCY ST, SUITE 70, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-10-22 2021-04-14 Address 85 DELANCY ST, SUITE 70, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-03-17 2018-10-22 Address ONE BROADWAY, 14TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2017-03-17 2018-10-22 Address ONE BROADWAY, 14TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Principal Executive Office)
2014-10-06 2018-10-22 Address 7 DUNNEWOOD CT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001985 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221005002988 2022-10-05 BIENNIAL STATEMENT 2022-10-01
210414060121 2021-04-14 BIENNIAL STATEMENT 2020-10-01
181022006407 2018-10-22 BIENNIAL STATEMENT 2018-10-01
170317006293 2017-03-17 BIENNIAL STATEMENT 2016-10-01
141006000292 2014-10-06 APPLICATION OF AUTHORITY 2014-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599147701 2020-05-01 0202 PPP 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155094
Loan Approval Amount (current) 155094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156695.93
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2112966 HEALTH RHYTHMS INC HEALTH RHYTHMS INC FUJVYZ383GJ3 2701 QUEENS PLZ N, LONG ISLAND CITY, NY, 11101-4020
Capabilities Statement Link -
Phone Number 609-203-0711
Fax Number -
E-mail Address administrator@healthrhythms.com
WWW Page www.healthrhythms.com
E-Commerce Website https://www.healthrhythms.com
Contact Person SARAH CAVARRA
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 7MT69
Year Established 2014
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords mental health API, personalized mental health assessment, clinically-validated, behavioral health, smartphone sensing, personalized treatment, mobile measurement, continuous tracking
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Tanzeem Choudhury
Role CEO
Name Ellen Frank
Role CMO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State