Search icon

HEALTH C SOLUTIONS, LLC

Company Details

Name: HEALTH C SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511691
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3603 BRONXWOOD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
FAREEDA COOK DOS Process Agent 3603 BRONXWOOD, BRONX, NY, United States, 10469

History

Start date End date Type Value
2021-03-24 2024-04-11 Address 3603 BRONXWOOD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2019-03-12 2021-03-24 Address 2747 SEDGWICK #5C, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002121 2024-04-11 BIENNIAL STATEMENT 2024-04-11
210324060189 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190312020083 2019-03-12 ARTICLES OF ORGANIZATION 2019-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129088007 2020-06-27 0202 PPP 2747 SEDGWICK AVE APT 5C, BRONX, NY, 10468-3102
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10468-3102
Project Congressional District NY-13
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17690.56
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State