Search icon

ACADEMY MEDICAL CARE, P.C.

Company Details

Name: ACADEMY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2005 (20 years ago)
Entity Number: 3227142
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 571 ACADEMY STREET, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-567-0550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACADEMY MEDICAL CARE P.C. 401(K) P/S PLAN 2023 203648988 2024-09-26 ACADEMY MEDICAL CARE P.C. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 1212684272
Plan sponsor’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing INES HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-26
Name of individual signing INES HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
ACADEMY MEDICAL CARE P.C. 401(K) P/S PLAN 2022 203648988 2023-09-14 ACADEMY MEDICAL CARE P.C. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Plan sponsor’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 203648988
Plan administrator’s name ACADEMY MEDICAL CARE P.C.
Plan administrator’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing INES HERNANDEZ
ACADEMY MEDICAL CARE P.C. 401(K) P/S PLAN 2021 203648988 2022-09-29 ACADEMY MEDICAL CARE P.C. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Plan sponsor’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 203648988
Plan administrator’s name ACADEMY MEDICAL CARE P.C.
Plan administrator’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing INES HERNANDEZ
ACADEMY MEDICAL CARE P.C. 401(K) P/S PLAN 2020 203648988 2021-10-07 ACADEMY MEDICAL CARE P.C. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Plan sponsor’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 203648988
Plan administrator’s name ACADEMY MEDICAL CARE P.C.
Plan administrator’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing INES HERNANDEZ
ACADEMY MEDICAL CARE P.C. 401(K) P/S PLAN 2019 203648988 2020-10-01 ACADEMY MEDICAL CARE P.C. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Plan sponsor’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 203648988
Plan administrator’s name ACADEMY MEDICAL CARE P.C.
Plan administrator’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing INES HERNANDEZ
ACADEMY MEDICAL CARE P.C. 401(K) P/S PLAN 2018 203648988 2019-10-04 ACADEMY MEDICAL CARE P.C. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Plan sponsor’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 203648988
Plan administrator’s name ACADEMY MEDICAL CARE P.C.
Plan administrator’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing INES HERNANDEZ
ACADEMY MEDICAL CARE P.C. 401(K) P/S PLAN 2017 203648988 2018-10-06 ACADEMY MEDICAL CARE P.C. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Plan sponsor’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 203648988
Plan administrator’s name ACADEMY MEDICAL CARE P.C.
Plan administrator’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2018-10-06
Name of individual signing INES HERNANDEZ
ACADEMY MEDICAL CARE P.C. 401(K) P/S PLAN 2016 203648988 2017-06-08 ACADEMY MEDICAL CARE P.C. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Plan sponsor’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 203648988
Plan administrator’s name ACADEMY MEDICAL CARE P.C.
Plan administrator’s address 571 ACADEMY ST APT GLE, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing INES HERNANDEZ

Chief Executive Officer

Name Role Address
RAMON TALLAJ Chief Executive Officer 571 ACADEMY STREET, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 571 ACADEMY STREET, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 571 ACADEMY STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2007-08-03 2023-03-29 Address 571 ACADEMY STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2005-07-06 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-07-06 2023-03-29 Address 571 ACADEMY STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329002677 2023-03-29 BIENNIAL STATEMENT 2021-07-01
170717006292 2017-07-17 BIENNIAL STATEMENT 2017-07-01
130709006957 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110728003031 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090702002764 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070803002542 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050706000395 2005-07-06 CERTIFICATE OF INCORPORATION 2005-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1152977704 2020-05-01 0202 PPP 571 ACADEMY ST, NEW YORK, NY, 10034
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202056
Loan Approval Amount (current) 202056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 22
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203469.61
Forgiveness Paid Date 2021-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State