Search icon

EASY CARE QUEENS MEDICAL P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1932119898

Authorized Person:

Name:
SERGIO A MARTINEZ
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
200164250
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
198640.00
Total Face Value Of Loan:
198640.00
Date:
2020-05-07
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:
145254.80
Total Face Value Of Loan:
145254.80

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$198,640
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,122.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $198,638
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$145,254.8
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,254.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,637.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,941.8
Utilities: $17,313
Rent: $19,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State