Search icon

COMPREHENSIVE PRIMARY CARE SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE PRIMARY CARE SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 1998 (27 years ago)
Entity Number: 2321252
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 175 MEMORIAL HWY, STE 2-1, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPREHENSIVE PRIMARY CARE SERVICES, P.C. DOS Process Agent 175 MEMORIAL HWY, STE 2-1, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
IJEOMA NDUKA-NWOSU MD Chief Executive Officer 175 MEMORIAL HWY, STE 2-1, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2013-01-14 2020-12-07 Address 175 MEMORIAL HWY, STE 2-1, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-12-04 2013-01-14 Address 175 MEMORIAL HWY, STE 2-F, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-12-04 2013-01-14 Address 175 MEMORIAL HWY, STE 2-F, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-12-04 2013-01-14 Address 175 MEMORIAL HWY, STE 2-F, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2002-12-13 2006-12-04 Address 175 MEMEORIAL HWY, STE 228, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201207062264 2020-12-07 BIENNIAL STATEMENT 2020-12-01
161202006731 2016-12-02 BIENNIAL STATEMENT 2016-12-01
130114006939 2013-01-14 BIENNIAL STATEMENT 2012-12-01
081205002760 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061204002367 2006-12-04 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

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:
132970.00
Total Face Value Of Loan:
132970.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132970
Current Approval Amount:
132970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134135.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State