Search icon

PREFERRED HEALTH MEDICAL CARE, P.C.

Company Details

Name: PREFERRED HEALTH MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (25 years ago)
Entity Number: 2445666
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 197-03 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-263-1450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR FARZIN SEHATI Chief Executive Officer 197-03 HILLSIDE AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197-03 HILLSIDE AVE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2023-07-06 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-02 2008-01-29 Address 197-03 HILLSIDE AVE, HOLLIS, NY, 11577, USA (Type of address: Chief Executive Officer)
2006-02-02 2008-01-29 Address 197-03 HILLSIDE AVE, HOLLIS, NY, 11577, USA (Type of address: Principal Executive Office)
2002-03-14 2008-01-29 Address 197-03 HILLSIDE AVE, HOLLIS, NY, 11577, USA (Type of address: Service of Process)
2002-03-14 2006-02-02 Address 197-03 HILLSIDE AVE, HOLLIS, NY, 11577, USA (Type of address: Chief Executive Officer)
2002-03-14 2006-02-02 Address 197-03 HILLSIDE AVE, HOLLIS, NY, 11577, USA (Type of address: Principal Executive Office)
1999-12-02 2002-03-14 Address 197-03 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
1999-12-02 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100208002112 2010-02-08 BIENNIAL STATEMENT 2009-12-01
080129002221 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060202002802 2006-02-02 BIENNIAL STATEMENT 2005-12-01
031217002682 2003-12-17 BIENNIAL STATEMENT 2003-12-01
020314002299 2002-03-14 BIENNIAL STATEMENT 2001-12-01
991202000546 1999-12-02 CERTIFICATE OF INCORPORATION 1999-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366537701 2020-05-01 0235 PPP 18 Potters Lane, GREAT NECK, NY, 11024
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19685
Loan Approval Amount (current) 19685
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 N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19949.72
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State