Search icon

MEDAPTIVE HEALTH, INC.

Company Details

Name: MEDAPTIVE HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2017 (7 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 5249032
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 235 WEST 22ND STREET #7D, NEW YORK, NY, United States, 10011
Principal Address: 235 West 22nd St, Unit 7D, New York, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDAPTIVE HEALTH, INC. 401(K) PLAN 2021 822348866 2022-09-03 MEDAPTIVE HEALTH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6465417389
Plan sponsor’s address 235 W 22ND ST, #7D, NEW YORK, NY, 10011

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 2022-09-03
Name of individual signing CHRISTINE RIMER
MEDAPTIVE HEALTH, INC. 401(K) PLAN 2021 822348866 2022-05-23 MEDAPTIVE HEALTH, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6465417389
Plan sponsor’s address 235 W 22ND ST, #7D, NEW YORK, NY, 10011

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 2022-05-23
Name of individual signing CHRISTINE RIMER
MEDAPTIVE HEALTH, INC. 401(K) PLAN 2020 822348866 2021-05-28 MEDAPTIVE HEALTH, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6465417389
Plan sponsor’s address 235 W 22ND ST, #7D, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing CAROL HO
MEDAPTIVE HEALTH, INC. 401(K) PLAN 2019 822348866 2020-05-04 MEDAPTIVE HEALTH, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6465417389
Plan sponsor’s address 235 W 22ND ST, #7D, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MEDAPTIVE HEALTH, INC. DOS Process Agent 235 WEST 22ND STREET #7D, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CLAY WILLIAMS Chief Executive Officer 235 WEST 22ND ST, APT 7D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-11-12 2024-09-19 Address 235 WEST 22ND ST, APT 7D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-12 2024-09-19 Address 235 WEST 22ND STREET #7D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-12-12 2023-11-12 Address 235 WEST 22ND STREET #7D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001613 2024-09-18 CERTIFICATE OF TERMINATION 2024-09-18
231112000154 2023-11-12 BIENNIAL STATEMENT 2021-12-01
171212000278 2017-12-12 APPLICATION OF AUTHORITY 2017-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088608609 2021-03-23 0202 PPS 235 W 22nd St Apt 7D, New York, NY, 10011-2702
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149132
Loan Approval Amount (current) 149132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10011-2702
Project Congressional District NY-12
Number of Employees 7
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149863.36
Forgiveness Paid Date 2021-09-22
7116737702 2020-05-01 0202 PPP 235 W 22ND ST APT 7D, NEW YORK, NY, 10011-2747
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105350
Loan Approval Amount (current) 105350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-2747
Project Congressional District NY-12
Number of Employees 7
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105999.42
Forgiveness Paid Date 2020-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State