Search icon

ROCKLAND FAMILY MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKLAND FAMILY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049144
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 6 MELNICK DRIVE, SUITE 101, MONSEY, NY, United States, 10952

Contact Details

Phone +1 845-352-9292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIET OVSHAYEV Chief Executive Officer 6 MELNICK DRIVE, SUITE 101, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
ROCKLAND FAMILY MEDICAL CARE, P.C. DOS Process Agent 6 MELNICK DRIVE, SUITE 101, MONSEY, NY, United States, 10952

National Provider Identifier

NPI Number:
1255508586

Authorized Person:

Name:
JULIET OVSHAYEV
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8453521252

History

Start date End date Type Value
2018-05-04 2020-05-04 Address 6 MELNICK DRIVE, SUITE 101, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2008-02-07 2018-05-04 Address 6 MELNIK DRIVE SUITE 101, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2006-05-10 2008-05-15 Address 375 WEST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-05-15 Address 375 WEST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2004-05-05 2008-02-07 Address 375 WEST ROUTE 59, STE. A, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062647 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504006877 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160602006555 2016-06-02 BIENNIAL STATEMENT 2016-05-01
140506007502 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120621002021 2012-06-21 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,879.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,995
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$72,962
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,962
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,619.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $54,722
Utilities: $5,540
Mortgage Interest: $0
Rent: $12,700
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State