Search icon

HICKSVILLE MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HICKSVILLE MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955275
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 39 EMERSON RD, GLEN HEAD, NY, United States, 11801
Principal Address: 100 NEWBRIDGE RD / SUITE 1&2, HICKSVILLE, NY, United States, 11001

Contact Details

Phone +1 516-942-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 EMERSON RD, GLEN HEAD, NY, United States, 11801

Chief Executive Officer

Name Role Address
KAUSER YASMEEN Chief Executive Officer 100 NEWBRIDGE RD / SUITE 1&2, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2003-09-18 2011-09-20 Address 244 HALSEY AVENUE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110920002869 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090902002645 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070907002071 2007-09-07 BIENNIAL STATEMENT 2007-09-01
060111002968 2006-01-11 BIENNIAL STATEMENT 2005-09-01
030918000054 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
34870.00
Total Face Value Of Loan:
34870.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34870
Current Approval Amount:
34870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35319.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State