Search icon

FIRST MEDCARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST MEDCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (28 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

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

Unique Entity ID

Unique Entity ID:
GZ9UKEMGGXB1
UEI Expiration Date:
2025-12-18

Business Information

Activation Date:
2024-12-19
Initial Registration Date:
2022-11-01

National Provider Identifier

NPI Number:
1578625950

Authorized Person:

Name:
GERSHON KLEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

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 800 OCEAN PKWY, APT 2N, BROOKLYN, NY, 11230, 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 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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
330065.00
Total Face Value Of Loan:
330065.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
330065.00
Total Face Value Of Loan:
330065.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-19
Type:
Complaint
Address:
8707 FLATLANDS AVENUE, BROOKLYN, NY, 11236
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$330,065
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$334,612.56
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $330,065
Jobs Reported:
45
Initial Approval Amount:
$330,065
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$341,507.25
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $330,064

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State