Search icon

EMK QUALITY CARE, INC.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541937304 2020-04-28 0235 PPP 680 WESTVIEW DR, MATTITUCK, NY, 11952
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13342
Loan Approval Amount (current) 13342
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 MATTITUCK, SUFFOLK, NY, 11952-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561990
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 13544.51
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State