Search icon

VIRTUAL HEALTH PARTNERS, INC.

Company Details

Name: VIRTUAL HEALTH PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5039866
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 353 3RD AVE., PH A, New York, NY, United States, 10010
Principal Address: 353 3RD AVE., #365, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JILLIAN BRIDGETTE COHEN Chief Executive Officer 353 3RD AVE., #365, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
JILLIAN BRIDGETTE COHEN DOS Process Agent 353 3RD AVE., PH A, New York, NY, United States, 10010

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 353 3RD AVE., #365, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-02-28 Address 353 3RD AVE., #365, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-02-28 Address 353 3RD AVE., #365, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-05-01 2020-11-09 Address 106 EAST 19TH STREET, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-05-01 2020-11-09 Address 106 EAST 19TH STREET, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-11-17 2019-05-01 Address 234 FIFTH AVENUE, SUITE 311, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228002260 2024-02-28 BIENNIAL STATEMENT 2024-02-28
201109060521 2020-11-09 BIENNIAL STATEMENT 2020-11-01
190501060580 2019-05-01 BIENNIAL STATEMENT 2018-11-01
161117000257 2016-11-17 APPLICATION OF AUTHORITY 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029007710 2020-05-01 0202 PPP 106 E 19th St Fl 2, New York, NY, 10003
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284992.5
Loan Approval Amount (current) 284992.5
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288344.01
Forgiveness Paid Date 2021-07-08
6516498507 2021-03-03 0202 PPS 353 3rd Ave # 365, New York, NY, 10010-2434
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263200
Loan Approval Amount (current) 263200
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2434
Project Congressional District NY-12
Number of Employees 14
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 265342.3
Forgiveness Paid Date 2021-12-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State