Search icon

UPTOWN HEALTH CARE MANAGEMENT, INC.

Company Details

Name: UPTOWN HEALTH CARE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758150
ZIP code: 10460
County: New York
Place of Formation: New York
Address: 930 EAST TREMONT AVENUE, 4TH FLOOR, BRONX, NY, United States, 10460
Principal Address: ATTN H ELZANATY, 930 EAST TREMONT AVE 4TH FLOOR, BRONX, NY, United States, 10460

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln ave, suite 302, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 930 EAST TREMONT AVENUE, 4TH FLOOR, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
HISHAM A ELZANATY Chief Executive Officer 930 EAST TREMONT AVENUE, 4TH FLOOR, BRONX, NY, United States, 10460

History

Start date End date Type Value
2025-05-20 2025-05-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-05-14 2025-05-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-05-13 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-05-13 2025-05-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-05-12 2025-05-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220331001517 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
170830002023 2017-08-30 BIENNIAL STATEMENT 2015-09-01
121114000226 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
951124000263 1995-11-24 CERTIFICATE OF AMENDMENT 1995-11-24
930921000157 1993-09-21 CERTIFICATE OF INCORPORATION 1993-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3463128 SL VIO INVOICED 2022-07-14 3000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
935300.00
Total Face Value Of Loan:
935300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
935380.00
Total Face Value Of Loan:
935380.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
935380
Current Approval Amount:
935380
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
961232.86
Date Approved:
2021-02-24
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
935300
Current Approval Amount:
935300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
928863.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State