Search icon

HEALTHIFY, INC.

Company Details

Name: HEALTHIFY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2015 (9 years ago)
Date of dissolution: 30 Jun 2024
Entity Number: 4865904
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11300 SWITZER ROAD, OVERLAND PARK, KS, United States, 66210

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
760Y5 Active Non-Manufacturer 2014-07-22 2024-02-29 No data No data

Contact Information

POC ERIC A. CONNER
Phone +1 844-444-4824
Address 483 BROADWAY 2ND FL, NEW YORK, NY, 10013 2607, 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
HEALTHIFY, INC. 401(K) PLAN 2021 463533797 2022-10-07 HEALTHIFY, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 511210
Sponsor’s telephone number 2405068597
Plan sponsor’s address 151 W 26TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALLISON BRECHER
HEALTHIFY, INC. 401(K) PLAN 2021 463533797 2022-10-28 HEALTHIFY, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 511210
Sponsor’s telephone number 2405068597
Plan sponsor’s address 151 W 26TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-28
Name of individual signing ALLISON BRECHER
HEALTHIFY, INC. 401(K) PLAN 2020 463533797 2021-10-08 HEALTHIFY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 511210
Sponsor’s telephone number 2405068597
Plan sponsor’s address 151 W 26TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ALLISON BRECHER
HEALTHIFY, INC. 401(K) PLAN 2019 463533797 2020-09-28 HEALTHIFY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 511210
Sponsor’s telephone number 2405068597
Plan sponsor’s address 1201 BROADWAY, STE. 701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing CHRISTINA OWEN
HEALTHIFY, INC. 401(K) PLAN 2018 463533797 2019-09-27 HEALTHIFY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 511210
Sponsor’s telephone number 2405068597
Plan sponsor’s address 1201 BROADWAY, STE. 701, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name ASCENSUS HOLDINGS INC DBA AVINTUS
Plan administrator’s address 113 SEABOARD LANE, STE B150, FRANKLIN, TN, 37067
Administrator’s telephone number 6154677090

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing CHRISTINA OWEN
HEALTHIFY, INC. 401(K) PLAN 2017 463533797 2018-10-04 HEALTHIFY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 511210
Sponsor’s telephone number 2405068597
Plan sponsor’s address 1201 BROADWAY, STE. 701, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name ASCENSUS HOLDINGS INC DBA AVINTUS
Plan administrator’s address 113 SEABOARD LANE, STE B150, FRANKLIN, TN, 37067
Administrator’s telephone number 6154677090

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing VERONICA FRANKS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM J. MILLER Chief Executive Officer 11300 SWITZER ROAD, OVERLAND PARK, KS, United States, 66210

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 151 W. 26TH STREET, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 11300 SWITZER ROAD, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2021-10-23 2023-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-23 2023-12-06 Address 151 W. 26TH STREET, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-09-20 2021-10-23 Address 151 W. 26TH STREET, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-09-20 2021-10-23 Address 151 W. 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-12-17 2019-09-20 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206004096 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211228002541 2021-12-28 BIENNIAL STATEMENT 2021-12-28
211023000652 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
190920060173 2019-09-20 BIENNIAL STATEMENT 2017-12-01
151217000512 2015-12-17 APPLICATION OF AUTHORITY 2015-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823547703 2020-05-01 0202 PPP 77 Water Street Suite 2403, New York, NY, 10005
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 928247
Loan Approval Amount (current) 928247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 40
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 935062.62
Forgiveness Paid Date 2021-02-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State