Search icon

PRIME QUALITY MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIME QUALITY MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260070
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1725 E 12TH ST, STE 202, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-325-0700

Phone +1 718-265-5858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDO BALIK Chief Executive Officer 1725 E 12TH ST, STE 202, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
ABDO BALIK DOS Process Agent 1725 E 12TH ST, STE 202, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1912033184

Authorized Person:

Name:
DR. ABDO BALIKCIOGLU
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7182652306

Form 5500 Series

Employer Identification Number (EIN):
113436667
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-25 2013-02-26 Address 2781 86TH STREET, BROOKLYN, NY, 11223, 4433, USA (Type of address: Chief Executive Officer)
2000-07-25 2013-02-26 Address 2781 86TH STREET, BROOKLYN, NY, 11223, 4433, USA (Type of address: Principal Executive Office)
2000-07-25 2013-02-26 Address ABDO BALIK, 2781 86TH STREET, BROOKLYN, NY, 11223, 4433, USA (Type of address: Service of Process)
1998-05-15 2000-07-25 Address 2781 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130226002336 2013-02-26 BIENNIAL STATEMENT 2012-05-01
020502002428 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000725002023 2000-07-25 BIENNIAL STATEMENT 2000-05-01
980515000219 1998-05-15 CERTIFICATE OF INCORPORATION 1998-05-15

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$79,942
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,631.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $79,940
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$79,942
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,555.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $79,942

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State