Search icon

HEARTBEAT HEALTH, INC.

Company Details

Name: HEARTBEAT HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2017 (8 years ago)
Entity Number: 5160153
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 WOLF ROAD,, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 156 W 56TH ST, STE 1000, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEARTBEAT HEALTH 401(K) PLAN 2023 821796448 2024-05-15 HEARTBEAT HEALTH, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4437456534
Plan sponsor’s address 156 W 56TH ST, SUITE 1000, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
HEARTBEAT HEALTH 401(K) PLAN 2022 821796448 2023-05-27 HEARTBEAT HEALTH, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4437456534
Plan sponsor’s address 156 W 56TH ST, SUITE 1000, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
HEARTBEAT HEALTH 401(K) PLAN 2021 821796448 2022-06-02 HEARTBEAT HEALTH, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4437456534
Plan sponsor’s address 156 W 56TH ST, SUITE 1000, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
JEFFREY WESSLER Chief Executive Officer 156 W 56TH ST, STE 1000, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD,, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 156 W 56TH ST, STE 1000, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 156 W 56TH ST, STE 1000, NEW YORK, NY, 10019, 3936, USA (Type of address: Chief Executive Officer)
2021-04-13 2024-05-24 Address 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-04-13 2024-05-24 Address 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2020-02-03 2024-05-24 Address 156 W 56TH ST, STE 1000, NEW YORK, NY, 10019, 3936, USA (Type of address: Chief Executive Officer)
2019-11-12 2021-04-13 Address 156 WEST 56TH STREET, SUITE 1000, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-11-12 2021-04-13 Address 156 WEST 56TH STREET, SUITE 1000, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2019-10-15 2019-11-12 Address (Type of address: Service of Process)
2017-06-23 2019-10-15 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524001820 2024-05-24 BIENNIAL STATEMENT 2024-05-24
211013002202 2021-10-13 BIENNIAL STATEMENT 2021-10-13
210413000029 2021-04-13 CERTIFICATE OF CHANGE 2021-04-13
200203002000 2020-02-03 BIENNIAL STATEMENT 2019-06-01
191112001278 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
191015000783 2019-10-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-10-15
170623000739 2017-06-23 APPLICATION OF AUTHORITY 2017-06-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75H71123P00308 2023-03-27 2025-04-30 2027-04-30
Unique Award Key CONT_AWD_75H71123P00308_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 94892.75
Current Award Amount 94892.75
Potential Award Amount 203138.25

Description

Title ECHO INTERPRETATIONS
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes R616: SUPPORT - ADMINISTRATIVE: PHYSICAL RECORDS MANAGEMENT SERVICES

Recipient Details

Recipient HEARTBEAT HEALTH, INC.
UEI ENJNPQ9GZG95
Recipient Address UNITED STATES, 156 W 56TH ST, STE 1000, NEW YORK, NEW YORK, NEW YORK, 100193936
DEFINITIVE CONTRACT AWARD 36C24822C0051 2022-06-08 2023-12-03 2023-12-03
Unique Award Key CONT_AWD_36C24822C0051_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 3670206.50
Current Award Amount 3670206.50
Potential Award Amount 3670206.50

Description

Title ECG READING SERVICES
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q999: MEDICAL- OTHER

Recipient Details

Recipient HEARTBEAT HEALTH, INC.
UEI ENJNPQ9GZG95
Recipient Address UNITED STATES, 156 W 56TH ST, STE 1000, NEW YORK, NEW YORK, NEW YORK, 100193936

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2698692 HEARTBEAT HEALTH, INC. HEARTBEAT HEALTH INC ENJNPQ9GZG95 156 W 56TH ST, STE 1000, NEW YORK, NY, 10019-3936
Capabilities Statement Link -
Phone Number 585-733-7672
Fax Number -
E-mail Address david@heartbeathealth.com
WWW Page https://www.heartbeathealth.com/
E-Commerce Website -
Contact Person DAVID DEMPSEY
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 99QD9
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
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 telehealth, telecardiology, cardiology, virtual-first, virtual first cardiology
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 621111
NAICS Code's Description Offices of Physicians (except Mental Health Specialists)
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: 24 Mar 2025

Sources: New York Secretary of State