Search icon

NY TOTAL MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NY TOTAL MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 1997 (28 years ago)
Entity Number: 2159795
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 362 9TH ST, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-499-6099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 362 9TH ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JORGE SERJE Chief Executive Officer 362 9TH ST, BROOKLYN, NY, United States, 11215

National Provider Identifier

NPI Number:
1275625428

Authorized Person:

Name:
JORGE SERJE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7184996391

Form 5500 Series

Employer Identification Number (EIN):
113389533
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-23 2003-08-21 Address NY TOTAL MEDICAL CARE, P.C., 360 A 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-07-23 2003-08-21 Address 360-A 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1997-07-08 2003-08-21 Address 360-A 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723002087 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110722002128 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090714002035 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070907002111 2007-09-07 BIENNIAL STATEMENT 2007-07-01
050920002267 2005-09-20 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$103,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,938.44
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $103,000
Jobs Reported:
10
Initial Approval Amount:
$58,437
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,437
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $58,433
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State