Search icon

ECENTRAL MEDICAL MANAGEMENT INC.

Company Details

Name: ECENTRAL MEDICAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871127
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 2050 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECENTRAL MEDICAL MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2023 753104355 2024-07-23 ECENTRAL MEDICAL MANAGEMENT 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339110
Sponsor’s telephone number 9176971340
Plan sponsor’s address 2050 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing EDWARD ROJAS
ECENTRAL MEDICAL MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2022 753104355 2023-07-12 ECENTRAL MEDICAL MANAGEMENT 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339110
Sponsor’s telephone number 9176971340
Plan sponsor’s address 2050 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EDWARD ROJAS
ECENTRAL MEDICAL MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2021 753104355 2022-06-07 ECENTRAL MEDICAL MANAGEMENT 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339110
Sponsor’s telephone number 9176971340
Plan sponsor’s address 2050 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing EDWARD ROJAS
ECENTRAL MEDICAL MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2020 753104355 2021-06-17 ECENTRAL MEDICAL MANAGEMENT 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339110
Sponsor’s telephone number 9176971340
Plan sponsor’s address 2050 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
BERT LURCH Chief Executive Officer 2050 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
BERT LURCH DOS Process Agent 2050 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2009-04-02 2013-03-05 Address 217-14 132ND AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2005-08-24 2009-04-02 Address 217-14 132ND AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2005-08-24 2013-03-05 Address 217-14 132ND AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
2005-08-24 2013-03-05 Address 217-14 132ND AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2003-02-18 2005-08-24 Address 266 O'CONNELL STREET, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305006226 2013-03-05 BIENNIAL STATEMENT 2013-02-01
090402002804 2009-04-02 BIENNIAL STATEMENT 2009-02-01
070329002004 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050824002301 2005-08-24 BIENNIAL STATEMENT 2005-02-01
030218000354 2003-02-18 CERTIFICATE OF INCORPORATION 2003-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7917087207 2020-04-28 0235 PPP 2050 Lakeville Rd Ste 1, New Hyde Park, NY, 11040
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170378.27
Loan Approval Amount (current) 170378.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 23
NAICS code 561110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172597.92
Forgiveness Paid Date 2021-08-11
9721128700 2021-04-09 0235 PPS 2050 Lakeville Rd Ste 1, North New Hyde Park, NY, 11040-1639
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161970
Loan Approval Amount (current) 161970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North New Hyde Park, NASSAU, NY, 11040-1639
Project Congressional District NY-03
Number of Employees 22
NAICS code 561110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164290.83
Forgiveness Paid Date 2022-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State