Search icon

MEDICAL CARE PLLC

Company Details

Name: MEDICAL CARE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2004 (20 years ago)
Entity Number: 3138108
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4819 14TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-438-0707

Phone +1 718-415-1875

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL CARE PLLC 401K PROFIT SHARING PLAN 2023 202127150 2024-10-15 MEDICAL CARE PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 621100
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 11202

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ARKADIY IZRAILOV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing ARKADIY IZRAILOV
Valid signature Filed with authorized/valid electronic signature
MEDICAL CARE PLLC DEFINED BENEFIT PLAN 2023 202127150 2024-10-15 MEDICAL CARE PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 11202

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MARK SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing MARK SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
MEDICAL CARE PLLC CASH BALANCE PLAN 2023 202127150 2024-10-15 MEDICAL CARE PLLC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 11202
MEDICAL CARE PLLC DEFINED BENEFIT PENSION PLAN 2022 202127150 2023-10-11 MEDICAL CARE PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 11202
MEDICAL CARE PLLC DEFINED BENEFIT PENSION PLAN 2021 202127150 2022-10-07 MEDICAL CARE PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 112023166

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ARKADIY IZRAILOV
MEDICAL CARE PLLC DEFINED BENEFIT PENSION PLAN 2020 202127150 2021-10-12 MEDICAL CARE PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 112023166
MEDICAL CARE PLLC DEFINED BENEFIT PENSION PLAN 2019 202127150 2020-09-29 MEDICAL CARE PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 112023166
MEDICAL CARE PLLC DEFINED BENEFIT PENSION PLAN 2018 202127150 2019-10-12 MEDICAL CARE PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 112023166

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing ARKADIY IZRAILOV
MEDICAL CARE PLLC DEFINED BENEFIT PENSION PLAN 2017 202127150 2018-10-12 MEDICAL CARE PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 112023166

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ARKADIY IZRAILOV
MEDICAL CARE PLLC DEFINED BENEFIT PENSION PLAN 2016 202127150 2017-10-16 MEDICAL CARE PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7184380707
Plan sponsor’s address 48-19 14TH AVENUE, BROOKLYN, NY, 112023166

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ARKADIY IZRAILOV

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4819 14TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2004-12-15 2024-12-26 Address 4819 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001499 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230201004469 2023-02-01 BIENNIAL STATEMENT 2022-12-01
221027002002 2022-10-27 BIENNIAL STATEMENT 2020-12-01
200214060032 2020-02-14 BIENNIAL STATEMENT 2018-12-01
041215000443 2004-12-15 ARTICLES OF ORGANIZATION 2004-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075737403 2020-05-03 0202 PPP 4819 14 aveniue, Brooklyn, NY, 11219
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24307
Loan Approval Amount (current) 24307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24615.33
Forgiveness Paid Date 2021-08-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State