Search icon

FIRST MEDCARE, INC.

Company Details

Name: FIRST MEDCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214801
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8707 Flatlands Ave, Apt 2N, Brooklyn, NY, United States, 11236
Principal Address: 8707 Flatlands Ave, Brooklyn, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZ9UKEMGGXB1 2024-10-10 8707 FLATLANDS AVE, BROOKLYN, NY, 11236, 3609, USA PO BOX 301113, BROOKLYN, NY, 11230, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-10-12
Initial Registration Date 2022-11-01
Entity Start Date 1998-01-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOISHE HEIMOWITZ
Address PO BOX 301113, BROOKLYN, NY, 11230, USA
Government Business
Title PRIMARY POC
Name MOISHE HEIMOWITZ
Address PO BOX 301113, BROOKLYN, NY, 11230, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MOISHE HEIMOWITZ DOS Process Agent 8707 Flatlands Ave, Apt 2N, Brooklyn, NY, United States, 11236

Chief Executive Officer

Name Role Address
MOISHE HEIMOWITZ Chief Executive Officer 800 OCEAN PKWY, APT 2N, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-01-23 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 1238 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 8707 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 800 OCEAN PKWY, APT 2N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2021-07-15 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-25 2024-01-01 Address 1238 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2014-03-25 2024-01-01 Address 1238 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2000-03-13 2014-03-25 Address 1238 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101035362 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220524000185 2022-05-24 BIENNIAL STATEMENT 2022-01-01
210712001801 2021-07-12 BIENNIAL STATEMENT 2021-07-12
140325002545 2014-03-25 BIENNIAL STATEMENT 2014-01-01
120217002520 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100204002051 2010-02-04 BIENNIAL STATEMENT 2010-01-01
020118002710 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000313002734 2000-03-13 BIENNIAL STATEMENT 2000-01-01
980106000617 1998-01-06 CERTIFICATE OF INCORPORATION 1998-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307037697 0215000 2004-07-19 8707 FLATLANDS AVENUE, BROOKLYN, NY, 11236
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-07-19
Case Closed 2005-05-13

Related Activity

Type Complaint
Activity Nr 204966865
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2004-12-09
Abatement Due Date 2005-01-06
Initial Penalty 525.0
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 D04 IIIA2
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Initial Penalty 700.0
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Current Penalty 490.0
Initial Penalty 700.0
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Current Penalty 490.0
Initial Penalty 700.0
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Current Penalty 490.0
Initial Penalty 700.0
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2004-12-09
Abatement Due Date 2005-01-28
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101030 C01 IVA
Issuance Date 2004-12-09
Abatement Due Date 2005-01-28
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 F05
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-12-09
Abatement Due Date 2005-02-07
Contest Date 2005-01-03
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 45
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050948510 2021-02-19 0202 PPS 8707 Flatlands Ave, Brooklyn, NY, 11236-3609
Loan Status Date 2024-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330065
Loan Approval Amount (current) 330065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3609
Project Congressional District NY-08
Number of Employees 45
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341507.25
Forgiveness Paid Date 2024-07-29
3777567110 2020-04-12 0202 PPP 8707 FLATLANDS AVE, BROOKLYN, NY, 11236-3609
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330065
Loan Approval Amount (current) 330065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-3609
Project Congressional District NY-08
Number of Employees 50
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334612.56
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State