Search icon

HEALTH ECONOMICS GROUP, INC.

Company Details

Name: HEALTH ECONOMICS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1978 (47 years ago)
Entity Number: 504076
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1050 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN D HOOPER Chief Executive Officer 1050 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
161110678
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-17 2004-09-22 Address 1050 UNIVERSITY AVE, STE A, ROCHESTER, NY, 14607, 1618, USA (Type of address: Chief Executive Officer)
1995-06-23 2000-08-17 Address 625 PANORAMA TRAIL, BLDG 3, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1995-06-23 2000-08-17 Address 625 PANORAMA TRAIL, BLDG 3, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1995-06-23 2000-08-17 Address 625 PANORAMA TRAIL, BLDG 3, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1978-08-03 1995-06-23 Address 240 REYNOLDS ARCADE, BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201013042 2020-10-13 ASSUMED NAME LLC INITIAL FILING 2020-10-13
120821002006 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100827002154 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080806002946 2008-08-06 BIENNIAL STATEMENT 2008-08-01
071220000703 2007-12-20 CERTIFICATE OF MERGER 2007-12-20

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95240.50
Total Face Value Of Loan:
95240.50
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96800.00
Total Face Value Of Loan:
96800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96800
Current Approval Amount:
96800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
97937.73
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95240.5
Current Approval Amount:
95240.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95892.83

Date of last update: 18 Mar 2025

Sources: New York Secretary of State