Search icon

HEALTH AI, LLC

Company Details

Name: HEALTH AI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2019 (5 years ago)
Entity Number: 5653760
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 Fifth Ave, Suite 2588, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJRWTSUZHMC9 2022-10-27 564 1ST AVE APT 21M, NEW YORK, NY, 10016, 6493, USA 576 FIFTH AVE, SUITE 903, NEW YORK, NY, 10036, USA

Business Information

URL http://www.healthai.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-07-30
Initial Registration Date 2019-12-05
Entity Start Date 2019-11-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541714, 541715
Product and Service Codes AN11, AN12, AN13, AN14, B544, D300, Q201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAWRENCE MECHE
Address 576 FIFTH AVE, 903, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name OLGA LAVINDA
Address 576 FIFTH AVE, 903, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HEALTH AI, LLC DOS Process Agent 244 Fifth Ave, Suite 2588, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-05-29 2023-11-01 Address 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-11-12 2020-05-29 Address 564 1ST AVE, 21M, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035362 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101002506 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200615000429 2020-06-15 CERTIFICATE OF PUBLICATION 2020-06-15
200529000484 2020-05-29 CERTIFICATE OF CHANGE 2020-05-29
191112010125 2019-11-12 ARTICLES OF ORGANIZATION 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256599006 2021-05-22 0202 PPS 576 5th Ave Rm 903, New York, NY, 10036-4825
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4825
Project Congressional District NY-12
Number of Employees 6
NAICS code 541713
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125428.75
Forgiveness Paid Date 2021-09-29
8098408410 2021-02-12 0202 PPP 576 5th Ave Rm 903, New York, NY, 10036-4825
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4825
Project Congressional District NY-12
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 125735
Forgiveness Paid Date 2021-09-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State