Search icon

CONCOURSE MEDICAL CENTER INC.

Company Details

Name: CONCOURSE MEDICAL CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608839
ZIP code: 10451
County: Bronx
Place of Formation: New York
Principal Address: 880 MORRIS AVE, BRONX, NY, United States, 10451
Address: 880 MORRIS AVENUE, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-665-9340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCOURSE MEDICAL CENTER INC 401(K) PLAN 2023 134159640 2024-04-04 CONCOURSE MEDICAL CENTER INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5162394570
Plan sponsor’s address 880 MORRIS AVENUE, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing LAURENCE GELLER

Chief Executive Officer

Name Role Address
EMIGDIO BUCOBO MD Chief Executive Officer 880 MORRIS AVE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 MORRIS AVENUE, BRONX, NY, United States, 10451

History

Start date End date Type Value
2005-03-22 2021-10-05 Address 880 MORRIS AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2001-02-22 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-22 2021-10-05 Address 880 MORRIS AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211005002336 2021-10-01 CERTIFICATE OF AMENDMENT 2021-10-01
130425002342 2013-04-25 BIENNIAL STATEMENT 2013-02-01
070213002011 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050322003129 2005-03-22 BIENNIAL STATEMENT 2005-02-01
010222000485 2001-02-22 CERTIFICATE OF INCORPORATION 2001-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5510447207 2020-04-27 0202 PPP 880 MORRIS AVE, BRONX, NY, 10451
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267305
Loan Approval Amount (current) 267305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 17
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 269955.77
Forgiveness Paid Date 2021-04-22
4288178601 2021-03-18 0202 PPS 880 Morris Ave, Bronx, NY, 10451-3412
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238597
Loan Approval Amount (current) 238597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-3412
Project Congressional District NY-15
Number of Employees 19
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 242466.85
Forgiveness Paid Date 2022-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State