Search icon

PHY-CARE SOLUTIONS, INC.

Headquarter

Company Details

Name: PHY-CARE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3157250
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 45 RESEACH WAY SUITE 206, EAST SETAUKET, NY, United States, 11733

Contact Details

Phone +1 631-675-9302

Phone +1 718-324-2344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PHY-CARE SOLUTIONS, INC., FLORIDA F12000004709 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER GORDON Chief Executive Officer 234 EAST 149TH STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1469945-DCA Inactive Business 2013-07-24 2021-01-31

History

Start date End date Type Value
2009-01-13 2013-02-04 Address 234 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130204002228 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110217002097 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090113003014 2009-01-13 BIENNIAL STATEMENT 2009-01-01
050128000988 2005-01-28 CERTIFICATE OF INCORPORATION 2005-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2966133 RENEWAL INVOICED 2019-01-22 150 Debt Collection Agency Renewal Fee
2517668 RENEWAL INVOICED 2016-12-20 150 Debt Collection Agency Renewal Fee
1971538 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1246232 LICENSE INVOICED 2013-07-24 150 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926848700 2021-03-31 0235 PPS 2758 Middle Country Rd Ste 207, Lake Grove, NY, 11755-2118
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 768662
Loan Approval Amount (current) 768662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-2118
Project Congressional District NY-01
Number of Employees 46
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 778312.98
Forgiveness Paid Date 2022-06-29
7580707109 2020-04-14 0235 PPP 45 Research Way Suite 206, EAST SETAUKET, NY, 11733-6401
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 768662
Loan Approval Amount (current) 768662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-6401
Project Congressional District NY-01
Number of Employees 46
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 778804.07
Forgiveness Paid Date 2021-08-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State