Search icon

PROVIMED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROVIMED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2005 (19 years ago)
Entity Number: 3298275
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1114 2ND ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITZCHAK WOSNER Chief Executive Officer 1114 42ND ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 2ND ST, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
204033743
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-31 2014-03-19 Address 4718 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-12-20 2009-12-31 Address 4718 NEEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-12-20 2014-03-19 Address 4718 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2005-12-29 2014-03-19 Address 4718 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161021006190 2016-10-21 BIENNIAL STATEMENT 2015-12-01
140319002408 2014-03-19 BIENNIAL STATEMENT 2013-12-01
120104003023 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091231002355 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071220002672 2007-12-20 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
7311.64
Total Face Value Of Loan:
7311.64

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7311.64
Current Approval Amount:
7311.64
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7412.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State