Search icon

SQUARE CARE MEDICAL GROUP, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SQUARE CARE MEDICAL GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189376
ZIP code: 11797
County: Blank
Place of Formation: New York
Address: 88 FROEHLICH FARM BLVD, 3RD FLOOR, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 516-328-0022

Phone +1 631-751-0934

Phone +1 631-862-3800

Phone +1 516-496-3900

Phone +1 631-331-0500

Phone +1 718-224-5800

Phone +1 516-747-9232

Phone +1 631-751-3535

Phone +1 631-447-1032

Phone +1 631-878-5322

Phone +1 516-364-8780

Phone +1 516-742-2224

Phone +1 516-801-1313

Phone +1 516-683-6800

Phone +1 516-579-6130

Phone +1 516-741-4321

Phone +1 516-365-2500

Phone +1 631-331-4400

Phone +1 631-689-6400

Phone +1 631-893-5510

DOS Process Agent

Name Role Address
C/O GETTY MARCUS CPA PC DOS Process Agent 88 FROEHLICH FARM BLVD, 3RD FLOOR, WOODBURY, NY, United States, 11797

Agent

Name Role Address
STUART G. KERTZNER, GETTY MARCUS STERN & LEHRER, CPA, P.C. Agent 20 CROSSWAYS PARK NORTH, SUITE 304, WOODBURY, NY, 11797

National Provider Identifier

NPI Number:
1457392763

Authorized Person:

Name:
DR. HENRY K PRINCE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207VM0101X - Maternal & Fetal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2008-08-05 2016-01-14 Address 20 CROSSWAYS PARK NORTH, SUITE 304, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-04-11 2008-08-05 Address 6 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2005-04-11 2008-08-05 Address 6 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2005-04-11 2008-08-05 Address 6 CHAUNCEY PLACE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170616000362 2017-06-16 CERTIFICATE OF AMENDMENT 2017-06-16
160114002000 2016-01-14 FIVE YEAR STATEMENT 2015-04-01
RV-2140835 2015-10-28 REVOCATION OF REGISTRATION 2015-10-28
100913002265 2010-09-13 FIVE YEAR STATEMENT 2010-04-01
080805000037 2008-08-05 CERTIFICATE OF AMENDMENT 2008-08-05

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3525500.00
Total Face Value Of Loan:
3525500.00

Paycheck Protection Program

Jobs Reported:
411
Initial Approval Amount:
$3,525,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,525,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,569,079.1
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $3,525,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State