Search icon

WISHHEALTH INC

Company Details

Name: WISHHEALTH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4778203
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-681-9093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WISHHEALTH INC 401 (K) PROFIT SHARING PLAN & TRUST 2023 474327895 2024-11-15 WISHHEALTH INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 488990
Sponsor’s telephone number 7187860001
Plan sponsor’s address 410 DIX AVE, QUEENSBURY, NY, 128043936

Signature of

Role Plan administrator
Date 2024-11-15
Name of individual signing AKAWISH TARAR
Valid signature Filed with authorized/valid electronic signature
WISHHEALTH INC 401 (K) PROFIT SHARING PLAN & TRUST 2022 474327895 2024-11-15 WISHHEALTH INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 488990
Sponsor’s telephone number 7187860001
Plan sponsor’s address 410 DIX AVE, QUEENSBURY, NY, 128043936

Signature of

Role Plan administrator
Date 2024-11-15
Name of individual signing AKAWISH TARAR
Valid signature Filed with authorized/valid electronic signature
WISHHEALTH INC 401(K) PROFIT SHARING PLAN & TRUST 2021 474327895 2022-05-26 WISHHEALTH INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 488990
Sponsor’s telephone number 7187860001
Plan sponsor’s address 150 BOYNTON AVE APT 1, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AKAWISH TARAR Chief Executive Officer 410 DIX AVE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 410 DIX AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 976 STATE ROUTE 22B, SCHUYLER FALLS, NY, 12985, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-11-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-11-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-10 2023-11-01 Address 976 STATE ROUTE 22B, SCHUYLER FALLS, NY, 12985, USA (Type of address: Chief Executive Officer)
2020-03-04 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-04 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-02-13 2020-03-04 Address 90 STATE ST, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-13 2021-06-10 Address 150 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034640 2023-11-01 BIENNIAL STATEMENT 2023-06-01
220930002127 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005270 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210610060400 2021-06-10 BIENNIAL STATEMENT 2021-06-01
200304000564 2020-03-04 CERTIFICATE OF CHANGE 2020-03-04
200213060387 2020-02-13 BIENNIAL STATEMENT 2019-06-01
190212000508 2019-02-12 CERTIFICATE OF AMENDMENT 2019-02-12
180904009348 2018-09-04 BIENNIAL STATEMENT 2017-06-01
150622010158 2015-06-22 CERTIFICATE OF INCORPORATION 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2954967109 2020-04-11 0248 PPP 150 Boynton Ave Apt 1, PLATTSBURGH, NY, 12901-1253
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13272
Loan Approval Amount (current) 13272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-1253
Project Congressional District NY-21
Number of Employees 8
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13439.37
Forgiveness Paid Date 2021-07-22
6497728508 2021-03-03 0248 PPS 150 Boynton Ave Apt 1, Plattsburgh, NY, 12901-1262
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11945
Loan Approval Amount (current) 11945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-1262
Project Congressional District NY-21
Number of Employees 7
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12118.53
Forgiveness Paid Date 2022-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4142859 Intrastate Non-Hazmat 2024-09-23 1 2023 0 8 Auth. For Hire
Legal Name WISHHEALTH INC
DBA Name -
Physical Address 410 DIX AVE, QUEENSBURY, NY, 12804-1430, US
Mailing Address 410 DIX AVE, QUEENSBURY, NY, 12804-1430, US
Phone (518) 681-9093
Fax -
E-mail AKAWISHTARAR@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Feb 2025

Sources: New York Secretary of State