Search icon

DKI HEALTH, LLC

Company Details

Name: DKI HEALTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Sep 2022 (3 years ago)
Date of dissolution: 06 Mar 2025
Entity Number: 6594120
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: A strategic healthcare consulting firm. We provide healthcare organizations with high-quality consulting services, designed to ensure business success while improving patient lives worldwide. We focus on commercial, market access, policy, and patient advocacy initiatives.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 646-357-9466

Website http://www.dkihealth.com

DOS Process Agent

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
KAREN DINDIAL
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Women-Owned Small Business, Woman Owned
User ID:
P2874300

Form 5500 Series

Employer Identification Number (EIN):
822965453
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2025-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003559 2025-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-06
240903002933 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220921001647 2022-09-21 ARTICLES OF ORGANIZATION 2022-09-21

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29250
Current Approval Amount:
29250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29507.24

Date of last update: 21 Mar 2025

Sources: New York Secretary of State