Search icon

COMPREHENSIVE PRIMARY CARE SERVICES, P.C.

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 (26 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)
2002-12-13 2006-12-04 Address 175 MEMORIAL HWY, STE 228, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2002-12-13 2006-12-04 Address 175 MEMORIAL HWY, STE 228, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-12-03 2002-12-13 Address 175 MEMORIAL HWY, SUITE 228, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

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
050111002641 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021213002694 2002-12-13 BIENNIAL STATEMENT 2002-12-01
981203000425 1998-12-03 CERTIFICATE OF INCORPORATION 1998-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1214587701 2020-05-01 0202 PPP 175 MEMORIAL HWY STE 2-1, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132970
Loan Approval Amount (current) 132970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134135.56
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State