Search icon

PATCHOGUE FAMILY MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PATCHOGUE FAMILY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 1999 (26 years ago)
Entity Number: 2397312
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Principal Address: 130 MEDFORD AVE, PATCHOGUE, NY, United States, 11772
Address: 130 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-475-5734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE M DOUCET MD Chief Executive Officer 130 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
PATCHOGUE FAMILY MEDICAL CARE PC DOS Process Agent 130 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1700915113

Authorized Person:

Name:
DR. CHRISTINE M DOUCET
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6317582568

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 130 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-03 Address 130 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2023-07-03 2023-07-03 Address 130 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2025-07-03 Address 130 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250703000606 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230703001144 2023-07-03 BIENNIAL STATEMENT 2023-07-01
191203062125 2019-12-03 BIENNIAL STATEMENT 2019-07-01
170703006775 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130913006431 2013-09-13 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-188686.60
Total Face Value Of Loan:
0.00
Date:
2012-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
301000.00
Total Face Value Of Loan:
301000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$188,685
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,685
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,803.54
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $188,685

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State