Search icon

SENIORCARE EMERGENCY MEDICAL SERVICES INC.

Company Details

Name: SENIORCARE EMERGENCY MEDICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2004 (20 years ago)
Entity Number: 3143358
ZIP code: 10473
County: Kings
Place of Formation: New York
Address: 700 HAVEMEYER AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 HAVEMEYER AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
MICHAEL VATCH Chief Executive Officer 700 HAVEMEYER AVENUE, BRONX, NY, United States, 10473

History

Start date End date Type Value
2025-02-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-21 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240620003547 2024-06-20 BIENNIAL STATEMENT 2024-06-20
201208060297 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181206006076 2018-12-06 BIENNIAL STATEMENT 2018-12-01
150203006778 2015-02-03 BIENNIAL STATEMENT 2014-12-01
140401000107 2014-04-01 CERTIFICATE OF CHANGE 2014-04-01
130207002273 2013-02-07 BIENNIAL STATEMENT 2012-12-01
110128002258 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081208002653 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070328002772 2007-03-28 BIENNIAL STATEMENT 2006-12-01
041229000728 2004-12-29 CERTIFICATE OF INCORPORATION 2004-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1656587807 2020-05-21 0202 PPP 700 Havemeyer Ave, Bronx, NY, 10473-1102
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7317410
Loan Approval Amount (current) 7317410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-1102
Project Congressional District NY-14
Number of Employees 500
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7529614.89
Forgiveness Paid Date 2023-04-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State