Search icon

JANICE PRIME CARE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANICE PRIME CARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 2005 (20 years ago)
Entity Number: 3233433
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 14 Kristi Drive, Jericho, Jericho, NY, United States, 11753
Principal Address: 14 Kristi Drive, Jericho, NY, United States, 11753

Contact Details

Phone +1 516-708-7008

Phone +1 718-363-6874

Phone +1 718-953-7123

Phone +1 718-343-8080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEENAL SHUKLA Chief Executive Officer 14 KRISTI DRIVE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 Kristi Drive, Jericho, Jericho, NY, United States, 11753

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 14 KRISTI DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 5 STONE RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-07-22 2023-03-15 Address 5 STONE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-07-22 2023-03-15 Address 5 STONE RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-08-03 2009-07-22 Address 2121 HILLSIDE AVE, STE 94, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230315001598 2023-03-15 BIENNIAL STATEMENT 2021-07-01
111031002199 2011-10-31 BIENNIAL STATEMENT 2011-07-01
090722002473 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070803002315 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050721000510 2005-07-21 CERTIFICATE OF INCORPORATION 2005-07-21

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:
37007.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37007
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15207.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State