Search icon

METRO TRUE CARE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO TRUE CARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (27 years ago)
Entity Number: 2337464
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, RM 709, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE STREET, ROOM 709, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-965-0496

Phone +1 718-372-0888

Phone +1 719-961-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE STREET, RM 709, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JIAN WEI ZHANG Chief Executive Officer 139 CENTRE STREET, ROOM 709, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1528115698
Certification Date:
2020-07-02

Authorized Person:

Name:
DR. JIAN WEI ZHANG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2129650425

Form 5500 Series

Employer Identification Number (EIN):
134044450
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 139 CENTRE STREET, ROOM 709, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-02-19 2025-06-09 Address 139 CENTRE STREET, RM 709, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-01-20 2013-02-19 Address 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-01-20 2025-06-09 Address 139 CENTRE STREET, ROOM 709, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-03-29 2011-01-20 Address 81 ELIZABETH ST #501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250609003011 2025-06-09 BIENNIAL STATEMENT 2025-06-09
230107000843 2023-01-07 BIENNIAL STATEMENT 2023-01-01
210202061750 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190228060429 2019-02-28 BIENNIAL STATEMENT 2019-01-01
170426006117 2017-04-26 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
736760.00
Total Face Value Of Loan:
736760.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$736,760
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$736,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$746,387
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $547,512
Utilities: $16,172
Mortgage Interest: $0
Rent: $122,046
Refinance EIDL: $0
Healthcare: $51030
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State