Search icon

CAMBRIDGE MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1998 (27 years ago)
Entity Number: 2241694
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 422 Atlantic Avenue, East Rockaway Village, NY, United States, 11518

Contact Details

Phone +1 516-596-0527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALEX YIN LEE, MD Agent 422 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518

Chief Executive Officer

Name Role Address
ALEX LEE Chief Executive Officer 422 ATLANTIC AVENUE, EAST ROCKAWAY VILLAGE, NY, United States, 11518

DOS Process Agent

Name Role Address
ALEX LEE DOS Process Agent 422 Atlantic Avenue, East Rockaway Village, NY, United States, 11518

National Provider Identifier

NPI Number:
1417130675

Authorized Person:

Name:
DR. ALEX YIN LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5165969271

History

Start date End date Type Value
2000-04-04 2014-07-25 Address 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1998-03-24 2000-04-04 Address 185 MERRICK ROAD, SUITE #2E, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1998-03-24 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211202001429 2021-12-02 BIENNIAL STATEMENT 2021-12-02
140725000677 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
140604002275 2014-06-04 BIENNIAL STATEMENT 2014-03-01
100326003170 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080229002776 2008-02-29 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
33417.00
Total Face Value Of Loan:
33417.00
Date:
2020-05-02
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:
33416.00
Total Face Value Of Loan:
33416.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,417
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,603.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,411
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$33,416
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,673.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,416

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State