Search icon

WESTBURY MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTBURY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 2000 (25 years ago)
Entity Number: 2485067
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 8 The Knls, Locust Valley, NY, United States, 11560
Principal Address: 355 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 The Knls, Locust Valley, NY, United States, 11560

Chief Executive Officer

Name Role Address
DR KWAN JAKOBSEN Chief Executive Officer 355 POST AVE, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1922136571

Authorized Person:

Name:
MR. IRA S FISHER
Role:
CLINICAL ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
111NR0400X - Rehabilitation Chiropractor
Is Primary:
No
Selected Taxonomy:
225400000X - Rehabilitation Practitioner
Is Primary:
Yes

Contacts:

Fax:
5163338452

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 355 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-03-12 2023-09-12 Address 355 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-03-12 2023-09-12 Address 355 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-03-13 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-13 2002-03-12 Address 265 POST AVENUE SUITE 100, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912001790 2023-09-12 BIENNIAL STATEMENT 2022-03-01
140522002132 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120626002006 2012-06-26 BIENNIAL STATEMENT 2012-03-01
100413002883 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080508003397 2008-05-08 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$102,970
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,274.29
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $102,970
Jobs Reported:
9
Initial Approval Amount:
$109,712
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,607.98
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $109,705
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State