Search icon

EASY CARE QUEENS MEDICAL P.C.

Company Details

Name: EASY CARE QUEENS MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2003 (22 years ago)
Entity Number: 2935201
ZIP code: 10036
County: Queens
Place of Formation: New York
Principal Address: 25-40 SHORE BLVD, APT 18K, ASTORIA, NY, United States, 11103
Address: 1120 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-446-4544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY KLEIMAN CPA DOS Process Agent 1120 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SERGIO MARTINEZ Chief Executive Officer 25-40 SHORE BLVD, APT 18K, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 25-40 SHORE BLVD, APT 18K, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2013-08-02 2023-08-10 Address 25-40 SHORE BLVD, APT 18K, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2009-07-27 2023-08-10 Address 1120 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-09-28 2013-08-02 Address 25-40 SHORE BLVD APT 18K, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2005-09-28 2013-08-02 Address 25-40 SHORE BLVD APT 18K, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2005-09-28 2009-07-27 Address 156 FIFTH AVE STE 901, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2003-07-25 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-25 2005-09-28 Address 156 5TH AVENUE, SUITE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810002299 2023-08-10 BIENNIAL STATEMENT 2023-07-01
130802002363 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110725002879 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090727002926 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070713002412 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050928002798 2005-09-28 BIENNIAL STATEMENT 2005-07-01
030725000785 2003-07-25 CERTIFICATE OF INCORPORATION 2003-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5010798708 2021-04-02 0202 PPS 3711 88th St, Jackson Heights, NY, 11372-7630
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198640
Loan Approval Amount (current) 198640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7630
Project Congressional District NY-14
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201122.01
Forgiveness Paid Date 2022-07-11
3373007404 2020-05-07 0202 PPP 37-11 88th Street, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145254.8
Loan Approval Amount (current) 145254.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146637.95
Forgiveness Paid Date 2021-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State