Search icon

CITY WIDE HEALTH FACILITY, INC.

Company Details

Name: CITY WIDE HEALTH FACILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717183
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 105 KINGS HIGHWAY, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-236-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER ZHAROV Chief Executive Officer 105 KINGS HIGHWAY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
CITY WIDE HEALTH FACILITY, INC. DOS Process Agent 105 KINGS HIGHWAY, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2025-03-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231214003842 2023-12-14 BIENNIAL STATEMENT 2023-12-14
191003000186 2019-10-03 CERTIFICATE OF AMENDMENT 2019-10-03
180105006034 2018-01-05 BIENNIAL STATEMENT 2018-01-01
171024006102 2017-10-24 BIENNIAL STATEMENT 2016-01-01
150817006091 2015-08-17 BIENNIAL STATEMENT 2014-01-01
120620002055 2012-06-20 BIENNIAL STATEMENT 2012-01-01
100318002792 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080213002198 2008-02-13 BIENNIAL STATEMENT 2008-01-01
060426002821 2006-04-26 BIENNIAL STATEMENT 2006-01-01
040219002397 2004-02-19 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5337697207 2020-04-27 0202 PPP 105 Kings Highway, Brooklyn, NY, 11214
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145295
Loan Approval Amount (current) 145295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 16
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146457.36
Forgiveness Paid Date 2021-03-01
1382498301 2021-01-17 0202 PPS 105 Kings Hwy, Brooklyn, NY, 11214-1525
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136052.5
Loan Approval Amount (current) 136052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-1525
Project Congressional District NY-11
Number of Employees 16
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137129.58
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State