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

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

Form 5500 Series

Employer Identification Number (EIN):
753104355
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
299000.00
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:
170378.27
Total Face Value Of Loan:
170378.27
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170378.27
Current Approval Amount:
170378.27
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172597.92
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161970
Current Approval Amount:
161970
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164290.83

Date of last update: 30 Mar 2025

Sources: New York Secretary of State