Search icon

UNIVERSAL FAMILY MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL FAMILY MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738320
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 340 E MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL FAMILY MEDICAL CARE P.C. DOS Process Agent 340 E MAIN STREET, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ERIKA H HIBY Chief Executive Officer 340 EAST MAIN ST, BAY SHORE, NY, United States, 11730

Form 5500 Series

Employer Identification Number (EIN):
020558295
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 340 EAST MAIN ST, BAY SHORE, NY, 11730, USA (Type of address: Chief Executive Officer)
2016-03-14 2024-03-11 Address 340 EAST MAIN ST, BAY SHORE, NY, 11730, USA (Type of address: Chief Executive Officer)
2014-03-31 2016-03-14 Address 103 THE HELM, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2008-03-04 2024-03-11 Address 340 E MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2008-03-04 2014-03-31 Address 156 TIMBERPOINT ROAD, E ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311003930 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220306000184 2022-03-06 BIENNIAL STATEMENT 2022-03-01
200304061586 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180314006407 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160314006154 2016-03-14 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
188700.00
Total Face Value Of Loan:
188700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188700
Current Approval Amount:
188700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191129.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State