Search icon

ALL INSPIRE HEALTH, INC.

Company Details

Name: ALL INSPIRE HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199421
ZIP code: 11205
County: New York
Place of Formation: Delaware
Address: 19 Morris Ave, Building 128, Brooklyn, NY, United States, 11205

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TXB3 Active Non-Manufacturer 2017-03-22 2024-03-05 2027-10-07 2023-10-04

Contact Information

POC VINCENT COCITO
Phone +1 908-670-7996
Address 19 MORRIS AVE, BROOKLYN, KINGS, NY, 11205 1095, 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

DOS Process Agent

Name Role Address
ALL INSPIRE HEALTH, INC DOS Process Agent 19 Morris Ave, Building 128, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
MICHAEL WANG Chief Executive Officer 19 MORRIS AVE, BUILDING 128, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 19 MORRIS AVE, BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 285 EASTERN PKW, APT. 32, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-09-11 2023-10-25 Address 120 HAVEN AVE., APT 45, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025003740 2023-10-25 BIENNIAL STATEMENT 2023-09-01
220908003480 2022-09-08 BIENNIAL STATEMENT 2021-09-01
170911000102 2017-09-11 APPLICATION OF AUTHORITY 2017-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775087010 2020-04-07 0202 PPP 120 HAVEN AVE, NEW YORK, NY, 10032-0575
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117800
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-0575
Project Congressional District NY-13
Number of Employees 7
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103365.56
Forgiveness Paid Date 2021-02-19
3434448310 2021-01-22 0202 PPS 19 Morris Ave, Brooklyn, NY, 11205-1095
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1095
Project Congressional District NY-07
Number of Employees 9
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141680.08
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State