Search icon

CENTRAL MEDICAL SERVICES OF WESTROCK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL MEDICAL SERVICES OF WESTROCK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1937850
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 300 MAMARONECK AVE, #835, WHITE PLAINS, NY, United States, 10605
Principal Address: 111 LIVINGSTON ST, SUITE 1901, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HEARNS DOS Process Agent 300 MAMARONECK AVE, #835, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
MICHAEL HEARNS Chief Executive Officer 111 LIVINGSTON STREET, SUITE 1901, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1669591962

Authorized Person:

Name:
MICHAEL HEARNS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7187979876

Form 5500 Series

Employer Identification Number (EIN):
133843125
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-15 2019-02-28 Address 111 LIVINGSTON ST, SUITE 1901, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-07-11 2015-10-15 Address 48 PLEASANT RIDGE ROAD, VALHALLA, NY, 10594, USA (Type of address: Service of Process)
1995-07-11 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190228000282 2019-02-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-02-28
151015002000 2015-10-15 BIENNIAL STATEMENT 2015-07-01
070727000657 2007-07-27 ANNULMENT OF DISSOLUTION 2007-07-27
DP-1370501 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950711000091 1995-07-11 CERTIFICATE OF INCORPORATION 1995-07-11

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
672572.00
Total Face Value Of Loan:
672572.00
Date:
2020-05-02
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:
775310.00
Total Face Value Of Loan:
775310.00

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$775,310
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$775,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$782,760.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $581,310
Utilities: $11,500
Rent: $150,000
Healthcare: $32500
Jobs Reported:
55
Initial Approval Amount:
$672,572
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$672,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$677,973.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $672,570
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