Search icon

SETAUKET PRIMARY MEDICAL CARE, P.C.

Company Details

Name: SETAUKET PRIMARY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015695
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 12 BREWSTER LANE, SETAUKET, NY, United States, 11733
Principal Address: 12 BREWSTER LN, E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BREWSTER LANE, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
TANYA ADAMS MD Chief Executive Officer SETAUKET PRIMARY MEDICAL CARE, 12 BREWSTER LANE, E SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
060413002703 2006-04-13 BIENNIAL STATEMENT 2006-02-01
040220000202 2004-02-20 CERTIFICATE OF INCORPORATION 2004-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9290067206 2020-04-28 0235 PPP 12 BREWSTER LN, EAST SETAUKET, NY, 11733
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61177
Loan Approval Amount (current) 61177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61978.17
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State