Search icon

THERAPATH PARTNERS LLC

Headquarter

Company Details

Name: THERAPATH PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2018 (7 years ago)
Entity Number: 5272942
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-681-4338

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
M18000001643
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C117W2NX6Y85
CAGE Code:
829H1
UEI Expiration Date:
2025-08-21

Business Information

Activation Date:
2024-08-23
Initial Registration Date:
2018-02-27

National Provider Identifier

NPI Number:
1861990335

Authorized Person:

Name:
DANA ARLENE SIMONDS
Role:
SVP, COMPLIANCE, ETHICS & QUALITY
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
9174411116

History

Start date End date Type Value
2019-01-28 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-24 2018-02-07 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002360 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220112000612 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200130060302 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-81719 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81718 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24224N0240
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
120658.91
Base And Exercised Options Value:
120686.15
Base And All Options Value:
120686.15
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-03-15
Description:
NEW JERSEY VA HEALTHCARE SYSTEM NEUROPATHOLOGY TESTING AND SUPPLIES
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING
Procurement Instrument Identifier:
36C25024P0697
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
73320.00
Base And Exercised Options Value:
73320.00
Base And All Options Value:
73320.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-03-04
Description:
THERAPATH LAB TESTING
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
B537: SPECIAL STUDIES/ANALYSIS- MEDICAL/HEALTH
Procurement Instrument Identifier:
36C24823N0786
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-51742.16
Base And Exercised Options Value:
-51742.16
Base And All Options Value:
-192097.46
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-08-01
Description:
NEUROPATHOLOGY TESTING ORDERING PERIOD 3 (675C30268) DE-OBLIGATION OF UNUSED FUNDS
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: REFERENCE LABORATORY TESTING

Date of last update: 24 Mar 2025

Sources: New York Secretary of State