Search icon

NEURO CARE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEURO CARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 1996 (29 years ago)
Entity Number: 2086575
ZIP code: 11235
County: Onondaga
Place of Formation: New York
Principal Address: 1513 voorhies ave, brooklyn, NY, United States, 11235
Address: 1513 VOORHIES AVE, BROOKLYN, NJ, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEURO CARE MEDICAL, P.C. DOS Process Agent 1513 VOORHIES AVE, BROOKLYN, NJ, United States, 11235

Chief Executive Officer

Name Role Address
R C KRISHNA Chief Executive Officer 330 THORNTON RD, ENGLEWOOD, NJ, United States, 07631

National Provider Identifier

NPI Number:
1225251358

Authorized Person:

Name:
RANGA C KRISHNA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
204D00000X - Neuromusculoskeletal Medicine & OMM Physician
Is Primary:
Yes

Contacts:

Fax:
7188150005

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 330 THORNTON RD, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2018-11-02 2024-05-29 Address 1513 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-06-07 2018-11-02 Address 3 CRAILO CTR, LOUNDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2005-05-06 2024-05-29 Address 330 THORNTON RD, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2000-11-15 2013-06-07 Address 312 BROOKFORD RD., SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240529004192 2024-05-29 BIENNIAL STATEMENT 2024-05-29
201102062955 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006039 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161103006618 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141110006468 2014-11-10 BIENNIAL STATEMENT 2014-11-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,847.6
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,847.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,144.04
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,847.6
Jobs Reported:
1
Initial Approval Amount:
$20,847
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,038.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State