Search icon

S & R WE CARE MEDICAL, P.C.

Company Details

Name: S & R WE CARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651209
ZIP code: 10017
County: Kings
Place of Formation: New York
Principal Address: 2829 OCEAN PKWY, BROOKLYN, NY, United States, 11235
Address: 337 e 41 street, new york, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. SORKIN Chief Executive Officer 2829 OCEAN PKWY, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
S & R WE CARE MEDICAL, P.C. DOS Process Agent 337 e 41 street, new york, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
134183457
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 2829 OCEAN PKWY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-11-03 2023-06-06 Address 2829 OCEAN PKWY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-01-07 2023-06-06 Address 2829 OCEAN PKWY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-01-07 2020-11-03 Address 2829 OCEAN PKWY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2001-06-15 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230606003877 2023-06-06 BIENNIAL STATEMENT 2023-06-01
220509002694 2022-05-09 BIENNIAL STATEMENT 2021-06-01
201103061160 2020-11-03 BIENNIAL STATEMENT 2019-06-01
070724003090 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050824002518 2005-08-24 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
164510.00
Total Face Value Of Loan:
164510.00
Date:
2020-05-03
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:
164509.00
Total Face Value Of Loan:
164509.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164510
Current Approval Amount:
164510
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
166254.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State