Search icon

L & W MEDICAL CARE, P.C.

Company Details

Name: L & W MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097231
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 92-29 QUEENS BLVD, STE 1C, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L & W MEDICAL CARE, P. C. PROFIT SHARING PLAN 2016 113356075 2017-10-13 L & W MEDICAL CARE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 7185758787
Plan sponsor’s address 108-37 71ST AVENUE, UNIT PO-2, FOREST HILLS, NY, 113754566
L & W MEDICAL CARE, P.C. PROFIT SHARING PLAN 2015 113356075 2016-10-10 L & W MEDICAL CARE, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621111
Sponsor’s telephone number 7185758787
Plan sponsor’s address 108-37 71ST AVENUE, UNIT PO-2, FOREST HILLS, NY, 113754566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-29 QUEENS BLVD, STE 1C, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
LEON WEINSTEIN, M.D. Chief Executive Officer 92-29 QUEENS BLVD, SUITE 1C, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1999-02-19 2000-12-19 Address THREE THE POPLARS, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Chief Executive Officer)
1996-12-31 1999-02-19 Address 3-26 JULIUS RD. APT 15C, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001219002455 2000-12-19 BIENNIAL STATEMENT 2000-12-01
990219002224 1999-02-19 BIENNIAL STATEMENT 1998-12-01
961231000050 1996-12-31 CERTIFICATE OF INCORPORATION 1996-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284458502 2021-02-23 0202 PPS 10837 71st Ave Unit PO2, Forest Hills, NY, 11375-4510
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92345
Loan Approval Amount (current) 92345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4510
Project Congressional District NY-06
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93383.21
Forgiveness Paid Date 2022-04-14

Date of last update: 01 Apr 2025

Sources: New York Secretary of State