Search icon

Chartwise Medical Systems, Inc.

Company Details

Name: Chartwise Medical Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 26 Nov 2012 (12 years ago)
Date of Dissolution: 29 Mar 2023 (2 years ago)
Date of Status Change: 29 Mar 2023 (2 years ago)
Identification Number: 000794774
Place of Formation: DELAWARE
Principal Address: 6850 AUSTIN CENTER BLVD STE 350, AUSTIN, TX, 78731, USA
Purpose: DEVELOPER OF SOFTWARE FOR HOSPITAL MEDICAL DOCUMENTATION

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
1471171 10 HIGH STREET, SUITE F, WAKEFIELD, RI, 02879 10 HIGH STREET, SUITE F, WAKEFIELD, RI, 02879 401.473.2003

Filings since 2012-09-20

Form type D
File number 021-184384
Filing date 2012-09-20
File View File

Filings since 2009-08-31

Form type D
File number 021-134050
Filing date 2009-08-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARTWISE 401(K) PLAN 2022 270291511 2023-02-04 CHARTWISE MEDICAL SYSTEMS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 4014732003
Plan sponsor’s address 1174 KINGSTOWN ROAD, #201, WAKEFIELD, RI, 02879
CHARTWISE 401(K) PLAN 2021 270291511 2022-01-26 CHARTWISE MEDICAL SYSTEMS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541511
Sponsor’s telephone number 4014732003
Plan sponsor’s address 1174 KINGSTOWN ROAD, #201, WAKEFIELD, RI, 02879

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
WILLIAM CHAN PRESIDENT 6850 AUSTIN CENTER BLVD, STE 350 AUSTIN, TX 78731 USA

SECRETARY

Name Role Address
YUMIN CHOI SECRETARY 6850 AUSTIN CENTER BLVD, STE 350 AUSTIN, TX 78731 USA

CFO

Name Role Address
MICHAEL LOVELL CFO 6850 AUSTIN CENTER BLVD, STE 350 AUSTIN, TX 78731 USA

COO

Name Role Address
JOSHUA TOUB COO 6850 AUSTIN CENTER BLVD, STE 350 AUSTIN, TX 78731 USA

VICE PRESIDENT

Name Role Address
JEFFREY CRISAN VICE PRESIDENT 6850 AUSTIN CENTER BLVD, STE 350 AUSTIN, TX 78731 USA

DIRECTOR

Name Role Address
MICHAEL KADYAN DIRECTOR 6850 AUSTIN CENTER BLVD, STE 350 AUSTIN, TX 78731 USA

Filings

Number Name File Date
202331965340 Application for Certificate of Withdrawal 2023-03-29
202331922730 Annual Report 2023-03-29
202212475610 Annual Report 2022-03-09
202190788250 Annual Report 2021-02-11
202059591430 Application for Amended Certificate of Authority 2020-09-30
202034527250 Annual Report 2020-02-17
201985947740 Annual Report 2019-02-05
201856149080 Annual Report 2018-01-15
201733866040 Application for Amended Certificate of Authority 2017-02-10
201730138410 Annual Report 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6605037101 2020-04-14 0165 PPP 1174 Kingstown Road Ste. 201, Wakefield, RI, 02879
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Wakefield, WASHINGTON, RI, 02879-1017
Project Congressional District RI-02
Number of Employees 412
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 502708.33
Forgiveness Paid Date 2020-11-03

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State