Search icon

CITUS HEALTH, INC.

Headquarter

Company Details

Name: CITUS HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2019 (5 years ago)
Entity Number: 5675174
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 125 Technology Parkway, Peachtree Corners, GA, United States, 30092

Links between entities

Type Company Name Company Number State
Headquarter of CITUS HEALTH, INC., MISSISSIPPI 1168213 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITUS HEALTH 401(K) PLAN 2022 811416723 2023-02-02 CITUS HEALTH , INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 8008639130
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-02-02
Name of individual signing CHRISTINE RIMER
CITUS HEALTH 401(K) PLAN 2021 811416723 2022-05-19 CITUS HEALTH , INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 8008639130
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

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 2022-05-19
Name of individual signing CHRISTINE RIMER
CITUS HEALTH 401(K) PLAN 2020 811416723 2021-05-19 CITUS HEALTH , INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 8008639130
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

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 2021-05-19
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BOBBY GHOSHAL Chief Executive Officer 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, United States, 92123

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, 92123, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 747 THIRD AVENUE, SUITE 200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-13 2024-12-02 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-11-13 2024-12-02 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-09 2021-11-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-20 2021-11-13 Address 747 THIRD AVENUE, SUITE 200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001635 2024-12-02 BIENNIAL STATEMENT 2024-12-02
211201003498 2021-12-01 BIENNIAL STATEMENT 2021-12-01
211113000114 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
200709000180 2020-07-09 CERTIFICATE OF CHANGE 2020-07-09
191220000100 2019-12-20 APPLICATION OF AUTHORITY 2019-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441827307 2020-04-30 0202 PPP 747 Third Avenue Suite 200, New York, NY, 10017
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131509
Loan Approval Amount (current) 131509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132391.73
Forgiveness Paid Date 2021-01-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State