Search icon

HISPANIOLA MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HISPANIOLA MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 1999 (26 years ago)
Entity Number: 2428162
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 1116 Arcadian Way, Fort Lee, NJ, United States, 07024
Principal Address: 19 HAMILOTON PLACE, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANCISCO EUSEBIO ROSARIO-AMARO Agent 3356 BROADWAY, NEW YORK, NY, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1116 Arcadian Way, Fort Lee, NJ, United States, 07024

Chief Executive Officer

Name Role Address
FRANCISCO ROSAIRO Chief Executive Officer 19 HAMILTON PLACE, NEW YORK, NY, United States, 10031

Form 5500 Series

Employer Identification Number (EIN):
134083137
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-02 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-14 2011-06-29 Address 1126 ABBOTT BLVD, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2001-11-14 2011-06-29 Address 1126 ABBOTT BLVD, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1999-10-13 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210802003575 2021-08-02 BIENNIAL STATEMENT 2021-08-02
151214002000 2015-12-14 BIENNIAL STATEMENT 2015-10-01
130911002310 2013-09-11 BIENNIAL STATEMENT 2011-10-01
110629002557 2011-06-29 BIENNIAL STATEMENT 2009-10-01
011114002358 2001-11-14 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2011-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State