Search icon

INTERMED CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERMED CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384577
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 1849 86TH ST, BROOKLYN, NY, United States, 11214
Address: 1849 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 646-682-7544

Phone +1 718-368-1170

Phone +1 718-254-9650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEROLD W. DORFMAN Agent 81 MAIN STREET-STE. 502, WHITE PLAINS, NY, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1849 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
BORIS MAZUROV MD Chief Executive Officer 1849 86TH ST, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1063792158

Authorized Person:

Name:
BORIS MAZUROV
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7183319703
Fax:
7182186855

History

Start date End date Type Value
2023-05-13 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110630002005 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090724002726 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070621002312 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050929002008 2005-09-29 BIENNIAL STATEMENT 2005-06-01
040709002722 2004-07-09 AMENDMENT TO BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
75735.00
Total Face Value Of Loan:
75735.00
Date:
2020-05-03
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:
75735.00
Total Face Value Of Loan:
75735.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,735
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,432.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,733
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$75,735
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,623.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State