Search icon

WELLNESS MEDICAL HEALTHCARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLNESS MEDICAL HEALTHCARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3345727
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 421 HUGUENOT ST, STE 53, NEW ROCHELLE, NY, United States, 10801
Address: 421 HUGUENOT ST, SUITE 53, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDECHAI BAR Chief Executive Officer 421 HUGUENOT ST, STE 53, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
WELLNESS MEDICAL HEALTHCARE P.C. DOS Process Agent 421 HUGUENOT ST, SUITE 53, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1386725265

Authorized Person:

Name:
MORDECHAI FENIKEL BAR
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9145764728

Form 5500 Series

Employer Identification Number (EIN):
030587876
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-18 2014-04-11 Address 110 LOCKWOOD AVE, STE 401, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-04-18 2014-04-11 Address 110 LOCKWOOD AVE, STE 401, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2006-04-07 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-07 2014-04-11 Address 110 LOCKWOOD AVENUE, STE. 109, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401006855 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140411006107 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120713002726 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100422002069 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080418002326 2008-04-18 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,835.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,000
Jobs Reported:
3
Initial Approval Amount:
$50,492
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,931.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,490
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State