Search icon

ADVANCED PAIN CARE MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED PAIN CARE MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3215746
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1642 W 9 STR # MD1, BROOKLYN, NY, United States, 11223
Principal Address: 1642 W 9 STR, # MD1, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-332-2111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED PAIN CARE MEDICAL P.C. DOS Process Agent 1642 W 9 STR # MD1, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MICHAEL TRIMBA Chief Executive Officer 1642 W 9 STR, # MD1, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1649222175

Authorized Person:

Name:
MICHAEL TRIMBA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183320180

Form 5500 Series

Employer Identification Number (EIN):
043817682
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-13 2021-06-01 Address 341 MAYFAIR DRIVE SOUTH, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-05-28 2020-01-13 Address 2417 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-06-13 2009-05-28 Address 2417 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-06-13 2021-06-01 Address 2417 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2005-06-08 2007-06-13 Address 2417 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061192 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200113060219 2020-01-13 BIENNIAL STATEMENT 2019-06-01
130620002247 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110616003038 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090528002555 2009-05-28 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
135337.00
Total Face Value Of Loan:
135337.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135337
Current Approval Amount:
135337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136460.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State