Search icon

SQUARE CARE MEDICAL GROUP, LLP

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 +1 631-893-5510

Phone +1 631-689-6400

Phone +1 631-331-4400

Phone +1 516-365-2500

Phone +1 516-741-4321

Phone +1 516-801-1313

Phone +1 516-579-6130

Phone +1 516-683-6800

Phone +1 516-364-8780

Phone +1 516-742-2224

Phone +1 631-878-5322

Phone +1 631-751-3535

Phone +1 631-447-1032

Phone +1 516-747-9232

Phone +1 718-224-5800

Phone +1 631-331-0500

Phone +1 516-496-3900

Phone +1 631-862-3800

Phone +1 631-751-0934

Phone +1 516-328-0022

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

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
050411000760 2005-04-11 NOTICE OF REGISTRATION 2005-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986027206 2020-04-27 0235 PPP 900 Merchants Concourse Suite 216, Westbury, NY, 11590-5114
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3525500
Loan Approval Amount (current) 3525500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5114
Project Congressional District NY-04
Number of Employees 411
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3569079.1
Forgiveness Paid Date 2021-07-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State