Search icon

GET SMART HEALTHCARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GET SMART HEALTHCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (24 years ago)
Entity Number: 2691087
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 182-42 80TH DRIVE, JAMAICA ESTATES, NY, United States, 11432
Principal Address: 686 COLONADE ROAD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182-42 80TH DRIVE, JAMAICA ESTATES, NY, United States, 11432

Chief Executive Officer

Name Role Address
BRUCE STEINBERGER Chief Executive Officer 686 COLONADE ROAD, WEST HEMPSTEAD, NY, United States, 11552

National Provider Identifier

NPI Number:
1669780383

Authorized Person:

Name:
MR. BRUCE STEINBERGER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
5167405800

History

Start date End date Type Value
2011-05-06 2014-05-13 Address 182-42 80TH DR, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-05-06 2014-05-13 Address 182-42 80TH DR, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
2003-10-15 2011-05-06 Address 182-42 80TH DR, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2003-10-15 2011-05-06 Address 182-42 80TH DR, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140513006963 2014-05-13 BIENNIAL STATEMENT 2013-10-01
111115002494 2011-11-15 BIENNIAL STATEMENT 2011-10-01
110506002458 2011-05-06 BIENNIAL STATEMENT 2009-10-01
071205002573 2007-12-05 BIENNIAL STATEMENT 2007-10-01
051213002798 2005-12-13 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
13542.00
Total Face Value Of Loan:
13542.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13542
Current Approval Amount:
13542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State