Search icon

QUALITY MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1997 (28 years ago)
Entity Number: 2196151
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-44 QUEENS BLVD, SITE 1A, BRIARWOOD, NY, United States, 11435
Principal Address: 138-44 QUEENS BLVD, SUITE 1A, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-44 QUEENS BLVD, SITE 1A, BRIARWOOD, NY, United States, 11435

Chief Executive Officer

Name Role Address
NODAR KATZ Chief Executive Officer 138-44 QUEENS BLVD, SUITE 1A, BRIARWOOD, NY, United States, 11435

National Provider Identifier

NPI Number:
1619329711

Authorized Person:

Name:
DR. NODAR KATZ
Role:
INTERNAL MEDICINE
Phone:

Taxonomy:

Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
No
Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-05-08 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-04 2025-05-29 Address 138-44 QUEENS BLVD, SUITE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2013-12-04 2025-05-29 Address 138-44 QUEENS BLVD, SITE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2007-11-29 2013-12-04 Address 138-44 QUEENS BLVD / SUITE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2007-11-29 2013-12-04 Address 138-44 QUEENS BLVD / SUITE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250529001405 2025-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-20
131204002382 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111208002519 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091116002627 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071129002089 2007-11-29 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,120.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $27,800
Jobs Reported:
5
Initial Approval Amount:
$25,400
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,682.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $25,395
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