Search icon

PHYSICARE MULTI-SERVICES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PHYSICARE MULTI-SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1995 (30 years ago)
Entity Number: 1928540
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3508 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-253-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOUSTAFA ELSHESHTAWY Chief Executive Officer 3508 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
SANNA T RAJA DOS Process Agent 3508 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1619984770
Certification Date:
2022-02-01

Authorized Person:

Name:
MR. MOUSTAFA A ELSHESHTAWY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No

Contacts:

Fax:
7182587844

History

Start date End date Type Value
2021-01-26 2024-03-29 Address 3508 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-06-07 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-07 2021-01-26 Address 190 HIGHLAWN AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000747 2024-03-29 BIENNIAL STATEMENT 2024-03-29
210126000588 2021-01-26 CERTIFICATE OF AMENDMENT 2021-01-26
000417000540 2000-04-17 CERTIFICATE OF AMENDMENT 2000-04-17
950607000119 1995-06-07 CERTIFICATE OF INCORPORATION 1995-06-07

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
115472.00
Total Face Value Of Loan:
115472.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-25
Type:
Complaint
Address:
3508 FLATLANDS AVENUE, BROOKLYN, NY, 11234
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$116,566
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$117,721.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $110,000
Rent: $6,566
Jobs Reported:
22
Initial Approval Amount:
$115,472
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,472
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,198.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,468
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State