Search icon

HEALTHWISE MEDICAL ASSOCIATES P.C.

Company Details

Name: HEALTHWISE MEDICAL ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957505
ZIP code: 11570
County: Kings
Place of Formation: New York
Principal Address: 401 E 34TH ST, NEW YORK, NY, United States, 10016
Address: 2 LINCOLN AVENUE, SUITE 302, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. DOS Process Agent 2 LINCOLN AVENUE, SUITE 302, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DOMINIC E ONYEMA, MD Chief Executive Officer 401 E 34TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-06-03 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-01-08 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-12-05 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-12-04 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-10-30 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-07-27 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-06 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-03 2023-06-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-05-25 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-05-25 2023-06-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210304000151 2021-03-04 CERTIFICATE OF CHANGE 2021-03-04
131004006023 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110916002768 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090928002793 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071030002614 2007-10-30 BIENNIAL STATEMENT 2007-09-01
051102002283 2005-11-02 BIENNIAL STATEMENT 2005-09-01
031017002410 2003-10-17 BIENNIAL STATEMENT 2003-09-01
010921002261 2001-09-21 BIENNIAL STATEMENT 2001-09-01
000104002035 2000-01-04 BIENNIAL STATEMENT 1999-09-01
970922002223 1997-09-22 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734577710 2020-05-01 0202 PPP 228 BUSHWICK AVE, BROOKLYN, NY, 11206-2388
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-2388
Project Congressional District NY-07
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32328.89
Forgiveness Paid Date 2021-05-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State