Search icon

JOHN FRANCIS CAREW M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN FRANCIS CAREW M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Nov 2004 (21 years ago)
Entity Number: 3130675
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 785 PARK AVE, 1A, NEW YORK, NY, United States, 10021
Address: 420 East 72nd Street, Apt 2C, New York, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F CAREW MD Chief Executive Officer 785 PARK AVE, SUITE 1A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
JOHN CAREW, MD, PC DOS Process Agent 420 East 72nd Street, Apt 2C, New York, NY, United States, 10021

National Provider Identifier

NPI Number:
1750555231

Authorized Person:

Name:
DR. JOHN FRANCIS CAREW
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Fax:
2127442061

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 785 PARK AVE, SUITE 1A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-11-23 2024-10-17 Address 785 PARK AVE, SUITE 1A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-11-10 2012-11-23 Address 969 PARK AVENUE / SUITE 18C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-11-10 2012-11-23 Address 969 PARK AVENUE / SUITE 18C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2004-11-26 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017000064 2024-10-17 BIENNIAL STATEMENT 2024-10-17
161108006079 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141110006100 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121123002373 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101108003040 2010-11-08 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,350
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$27,487.87
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $27,345
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$27,350
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$27,513.2
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $20,512.5
Utilities: $2,735
Rent: $4,102.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State