Search icon

PREMIUM MEDICAL CARE, P.C.

Company Details

Name: PREMIUM MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652656
ZIP code: 11355
County: Nassau
Place of Formation: New York
Address: 132-03 SANFORD AVE, FLUSHING, NY, United States, 11355
Principal Address: 14 WINCHESTER DR, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 718-961-9800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAOMING WANG MD DOS Process Agent 132-03 SANFORD AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YADMING WANG Chief Executive Officer 14 WINCHESTER DR, GLEN HEAD, NY, United States, 11545

National Provider Identifier

NPI Number:
1730399163
Certification Date:
2021-08-20

Authorized Person:

Name:
MS. HELEN SUN
Role:
BILLER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7189614333

Form 5500 Series

Employer Identification Number (EIN):
113616414
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-01 2016-05-05 Address PREMIUM MEDICAL CARE PC, 6 PEPPERMILL ROAD, ROSLYN, NY, 11576, 3106, USA (Type of address: Chief Executive Officer)
2001-06-20 2016-05-05 Address 6 PEPPERMILL ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160505002027 2016-05-05 BIENNIAL STATEMENT 2015-06-01
051201003287 2005-12-01 BIENNIAL STATEMENT 2005-06-01
010620000754 2001-06-20 CERTIFICATE OF INCORPORATION 2001-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
323600.00
Total Face Value Of Loan:
323600.00
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:
399200.00
Total Face Value Of Loan:
399200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399200
Current Approval Amount:
399200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
404511.58
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323600
Current Approval Amount:
323600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326862.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State