Search icon

SMART SOLUTIONS FOR HEALTH CARE, INC.

Print

Details

Entity Number 1767306

Status Active

NameSMART SOLUTIONS FOR HEALTH CARE, INC.

CountyNew York

Date of registration 26 Oct 1993 (31 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006

Principal Address ZIP code 10006

Address 101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221

Address ZIP code

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

SMART SOLUTIONS FOR HEALTH CARE 401(K) PLAN

2012

133423500

2013-02-26

SMART SOLUTIONS FOR HEALTH CARE

17

View Page

Three-digit plan number (PN)001
Effective date of plan1988-03-21
Business code518210
Sponsor’s telephone number2125090400
Plan sponsor’s address65 BROADWAY RM 505, NEW YORK, NY, 100062540

Signature of

RolePlan administrator
Date2013-02-26
Name of individual signingKENNETH FISCHER
RoleEmployer/plan sponsor
Date2013-02-26
Name of individual signingKENNETH FISCHER

SMART SOLUTIONS FOR HEALTH CARE 401(K) PLAN

2011

133423500

2012-01-31

SMART SOLUTIONS FOR HEALTH CARE

18

View Page

Three-digit plan number (PN)001
Effective date of plan1988-03-21
Business code518210
Sponsor’s telephone number2125090400
Plan sponsor’s address65 BROADWAY RM 505, NEW YORK, NY, 100062540

Plan administrator’s name and address

Administrator’s EIN133423500
Plan administrator’s nameSMART SOLUTIONS FOR HEALTH CARE
Plan administrator’s address65 BROADWAY RM 505, NEW YORK, NY, 100062540
Administrator’s telephone number2125090400

Signature of

RolePlan administrator
Date2012-01-31
Name of individual signingKENNETH FISCHER
RoleEmployer/plan sponsor
Date2012-01-31
Name of individual signingKENNETH FISCHER

SMART SOLUTIONS FOR HEALTH CARE 401(K) PLAN

2010

133423500

2011-02-10

SMART SOLUTIONS FOR HEALTH CARE

27

View Page

Three-digit plan number (PN)001
Effective date of plan1988-03-21
Business code518210
Sponsor’s telephone number2125090400
Plan sponsor’s address65 BROADWAY RM 505, NEW YORK, NY, 100062540

Plan administrator’s name and address

Administrator’s EIN133423500
Plan administrator’s nameSMART SOLUTIONS FOR HEALTH CARE
Plan administrator’s address65 BROADWAY RM 505, NEW YORK, NY, 100062540
Administrator’s telephone number2125090400

Signature of

RolePlan administrator
Date2011-02-10
Name of individual signingKENNETH FISCHER
RoleEmployer/plan sponsor
Date2011-02-10
Name of individual signingKENNETH FISCHER

SMART SOLUTIONS FOR HEALTH CARE 401(K) PLAN

2009

133423500

2010-07-09

SMART SOLUTIONS FOR HEALTH CARE

24

View Page

Three-digit plan number (PN)001
Effective date of plan1988-03-21
Business code518210
Sponsor’s telephone number2125090400
Plan sponsor’s address65 BROADWAY RM 505, NEW YORK, NY, 100062540

Plan administrator’s name and address

Administrator’s EIN133423500
Plan administrator’s nameSMART SOLUTIONS FOR HEALTH CARE
Plan administrator’s address65 BROADWAY RM 505, NEW YORK, NY, 100062540
Administrator’s telephone number2125090400

Signature of

RolePlan administrator
Date2010-07-09
Name of individual signingKENNETH FISCHER
RoleEmployer/plan sponsor
Date2010-07-09
Name of individual signingKENNETH FISCHER

Chief Executive Officer

Name Role Address

KENNETH M FISCHER

Chief Executive Officer

65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address

MACKENZIE HUGHES LP

DOS Process Agent

101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value

2003-10-14

2006-01-05

Address

101 SOUTH SALINA ST, PO BOX 4967, SYRACUSE, NY, 13221, 4967, USA (Type of address: Service of Process)

2000-01-06

2006-01-05

Address

65 BROADWAY, STE 501, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

2000-01-06

2006-01-05

Address

65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

2000-01-06

2003-10-14

Address

521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

1997-11-07

2000-01-06

Address

39 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

1997-11-07

2000-01-06

Address

521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

1997-11-07

2000-01-06

Address

39 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

1995-12-13

1997-11-07

Address

39 BROADWAY, 31ST FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

1995-12-13

1997-11-07

Address

39 BROADWAY, 31ST FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

1993-10-26

1997-11-07

Address

230 PARK AVENUE, SUITE 2400, NEW YORK, NY, 10169, 0146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

111025002384

2011-10-25

BIENNIAL STATEMENT

2011-10-01

091028002589

2009-10-28

BIENNIAL STATEMENT

2009-10-01

071105002049

2007-11-05

BIENNIAL STATEMENT

2007-10-01

060105002130

2006-01-05

BIENNIAL STATEMENT

2005-10-01

031014002649

2003-10-14

BIENNIAL STATEMENT

2003-10-01

030129000167

2003-01-29

CERTIFICATE OF AMENDMENT

2003-01-29

011214002422

2001-12-14

BIENNIAL STATEMENT

2001-10-01

000106002110

2000-01-06

BIENNIAL STATEMENT

1999-10-01

971107002210

1997-11-07

BIENNIAL STATEMENT

1997-10-01

951213002278

1995-12-13

BIENNIAL STATEMENT

1995-10-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts