Search icon

SINCERE MEDICAL CARE P.C.

Company Details

Name: SINCERE MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (19 years ago)
Entity Number: 3284417
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 41-05 COLLEGE POINT BLVD, STE 1C, FLUSHING, NY, United States, 11355
Address: 408 STEWART AVE, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-321-0558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SINCERE MEDICAL CARE P.C. DOS Process Agent 408 STEWART AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
CAI MIN Chief Executive Officer 408 STEWART AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2007-12-18 2019-11-01 Address 49 MEADOW STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-11-22 2019-11-01 Address 49 MEADOW STREET, GARDEN CITY, NY, 11530, 6243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060219 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006259 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006305 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107006272 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120127002859 2012-01-27 BIENNIAL STATEMENT 2011-11-01
091203002312 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071218002811 2007-12-18 BIENNIAL STATEMENT 2007-11-01
051122000717 2005-11-22 CERTIFICATE OF INCORPORATION 2005-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591248601 2021-03-18 0202 PPS 4105 College Point Blvd Ste 1, Flushing, NY, 11355-4265
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174077
Loan Approval Amount (current) 174077
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 Flushing, QUEENS, NY, 11355-4265
Project Congressional District NY-06
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175219.04
Forgiveness Paid Date 2021-11-16
3606667710 2020-05-01 0235 PPP 408 STEWART AVE, GARDEN CITY, NY, 11530
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145130
Loan Approval Amount (current) 145130
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 12
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147160.69
Forgiveness Paid Date 2021-09-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State