Search icon

EMK QUALITY CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMK QUALITY CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2004 (21 years ago)
Entity Number: 3064464
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 680 WESTVIEW DRIVE, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DAVID R BEREZNY JR Agent 133 NADEL DRIVE, RIVERHEAD, NY, 11801

DOS Process Agent

Name Role Address
DAVID R BEREZNY JR RPA-C, MMS DOS Process Agent 680 WESTVIEW DRIVE, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
DAVID R BEREZNY JR RPA-C, MMS Chief Executive Officer 680 WESTVIEW DRIVE, MATTITUCK, NY, United States, 11952

National Provider Identifier

NPI Number:
1083318000
Certification Date:
2023-04-03

Authorized Person:

Name:
MR. DAVID RICHARD BEREZNY JR JR.
Role:
SOLE PROPRIETOR/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6318304256

History

Start date End date Type Value
2008-07-03 2012-07-19 Address 680 WESTVIEW DRIVE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2006-07-20 2008-07-03 Address 680 WESTVIEW DRIVE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2006-07-20 2008-07-03 Address 680 WESTVIEW DRIVE, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
2006-07-20 2008-07-03 Address 680 WESTVIEW DRIVE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2004-06-10 2006-07-20 Address 133 NADEL DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120719002846 2012-07-19 BIENNIAL STATEMENT 2012-06-01
080703002645 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060720002233 2006-07-20 BIENNIAL STATEMENT 2006-06-01
040610000259 2004-06-10 CERTIFICATE OF INCORPORATION 2004-06-10

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:
13342.00
Total Face Value Of Loan:
13342.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,342
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,544.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $13,342

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State