Search icon

WE CARE HEALTH & MEDICAL SERVICES, P.C.

Company Details

Name: WE CARE HEALTH & MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 1998 (27 years ago)
Entity Number: 2311374
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 1957 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461
Address: 1957 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1957 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
CARLOS F DRIGGS, M.D. Chief Executive Officer 1957 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1750489480

Authorized Person:

Name:
MRS. CARMEN J DRIGGS
Role:
DIRECTOR HUMAN RESOURCES
Phone:

Taxonomy:

Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
Yes

Contacts:

Fax:
7187921960

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1957 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2017-07-13 2024-10-03 Address 1957 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2017-06-29 2024-10-03 Address 1957 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1998-10-29 2017-06-29 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-10-29 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241003003620 2024-10-03 BIENNIAL STATEMENT 2024-10-03
170713002015 2017-07-13 BIENNIAL STATEMENT 2016-10-01
170629000838 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
981029000528 1998-10-29 CERTIFICATE OF INCORPORATION 1998-10-29

USAspending Awards / Financial Assistance

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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43064.31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State