Search icon

CONCOURSE MEDICAL CENTER INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1073722286
Certification Date:
2021-07-09

Authorized Person:

Name:
MS. ANA MATOS
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM2800X - Methadone Clinic
Is Primary:
Yes

Contacts:

Fax:
7186652394

Form 5500 Series

Employer Identification Number (EIN):
134159640
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
238597.00
Total Face Value Of Loan:
238597.00
Date:
2020-04-28
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:
267305.00
Total Face Value Of Loan:
267305.00
Date:
2013-02-25
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:
700000.00
Total Face Value Of Loan:
700000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$267,305
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,305
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$269,955.77
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $267,305
Jobs Reported:
19
Initial Approval Amount:
$238,597
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,597
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$242,466.85
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $238,595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State