Search icon

SPECIAL CARE MEDICAL ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIAL CARE MEDICAL ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1995 (30 years ago)
Entity Number: 1967092
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 249 PENNSYLVANIA AVE, 5TH FLOOR, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-421-0472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGELIO I THOMAS, MD Chief Executive Officer 249 PENNSYLVANIA AVE, 5TH FLOOR, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
SPECIAL CARE MEDICAL ASSOCIATES P.C. DOS Process Agent 249 PENNSYLVANIA AVE, 5TH FLOOR, BROOKLYN, NY, United States, 11207

National Provider Identifier

NPI Number:
1881071991

Authorized Person:

Name:
DR. ROGELIO THOMAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RA0401X - Addiction Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
2084P0802X - Addiction Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-10-21 2017-10-16 Address 725 EAST 22ND ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-10-21 2017-10-16 Address 725 EAST 22ND ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2011-10-21 2017-10-16 Address 725 EAST 22ND ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1997-10-20 2011-10-21 Address 725 E 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1997-10-20 2011-10-21 Address 725 E 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191210060343 2019-12-10 BIENNIAL STATEMENT 2019-10-01
171016006179 2017-10-16 BIENNIAL STATEMENT 2017-10-01
151123006107 2015-11-23 BIENNIAL STATEMENT 2015-10-01
131015006536 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111021002372 2011-10-21 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
45435.00
Total Face Value Of Loan:
45435.00
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:
42214.00
Total Face Value Of Loan:
42214.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,214
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,214
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,618.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,000
Utilities: $3,214
Jobs Reported:
5
Initial Approval Amount:
$45,435
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,435
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,839.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,434
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