Search icon

BE WELL PRIMARY HEALTH CARE CENTER, LLC

Company Details

Name: BE WELL PRIMARY HEALTH CARE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2003 (22 years ago)
Entity Number: 2888998
ZIP code: 10509
County: Kings
Place of Formation: New York
Address: Scott Steiner, Esq., 3 Starr Ridge Road, Suite 200, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 718-253-9355

Phone +1 347-915-1411

DOS Process Agent

Name Role Address
HOGAN, ROSSI & LIGUORI DOS Process Agent Scott Steiner, Esq., 3 Starr Ridge Road, Suite 200, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2023-03-03 2025-03-28 Address DUANE MORRIS LLP, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2003-03-31 2023-03-03 Address DUANE MORRIS LLP, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328003071 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230303000646 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210812002499 2021-08-12 BIENNIAL STATEMENT 2021-08-12
061101000458 2006-11-01 CERTIFICATE OF PUBLICATION 2006-11-01
030331000853 2003-03-31 ARTICLES OF ORGANIZATION 2003-03-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4044485006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BE WELL PRIMARY HEALTH CARE CENTER LLC
Recipient Name Raw BE WELL PRIMARY HEALTH CARE CENTER LLC
Recipient DUNS 162792217
Recipient Address 3007 FARRAGUT ROAD., BROOKLYN, KINGS, NEW YORK, 11210-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729468310 2021-01-31 0202 PPS 3007 Farragut Rd, Brooklyn, NY, 11210-1537
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 869989
Loan Approval Amount (current) 869989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-1537
Project Congressional District NY-09
Number of Employees 155
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 878045.34
Forgiveness Paid Date 2022-01-18
5990057304 2020-04-30 0202 PPP 3007 Farragut Road, BROOKLYN, NY, 11210
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 867740
Loan Approval Amount (current) 867740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 155
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 877653.63
Forgiveness Paid Date 2021-06-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3388955 BE WELL PRIMARY HEALTH CARE CENTER LLC - LQ1EFGJWF538 3007 FARRAGUT RD, BROOKLYN, NY, 11210-1537
Capabilities Statement Link -
Phone Number 347-400-9609
Fax Number -
E-mail Address yostrovskaya@bewellmedical.com
WWW Page -
E-Commerce Website -
Contact Person YANINA OSTROVSKAYA
County Code (3 digit) 047
Congressional District 09
Metropolitan Statistical Area 5600
CAGE Code 11EU6
Year Established 2003
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 622110
NAICS Code's Description General Medical and Surgical Hospitals
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State