Search icon

NEW YORK PAIN CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PAIN CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372713
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 41 5TH AVENUE 1AB, NEW YORK, NY, United States, 10003
Principal Address: 41 5TH AVENUE, 1AB, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMR HOSNY MD Chief Executive Officer 41 5TH AVENUE, 1AB, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 5TH AVENUE 1AB, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-09-25 2019-10-28 Address 41 5TH AVENUE, 1AB, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-03-23 2019-09-25 Address C/O KENNETH HAAS ESQ, 36 WEST 44TH ST, STE 1407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-03-23 2019-09-25 Address C/O KENNETH HAAS ESQ, 36 WEST 44THS T, STE 1407, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-03-23 2019-09-25 Address 31 BRIARWOOD WAY, NORTH HALEDON, NJ, 07508, USA (Type of address: Service of Process)
2006-06-07 2010-03-23 Address 36 WEST 44TH ST STE 1407, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191028000933 2019-10-28 CERTIFICATE OF CHANGE 2019-10-28
190925002049 2019-09-25 BIENNIAL STATEMENT 2018-06-01
100323002294 2010-03-23 BIENNIAL STATEMENT 2008-06-01
100216000600 2010-02-16 CERTIFICATE OF AMENDMENT 2010-02-16
060607000635 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
148970.00
Total Face Value Of Loan:
148970.00
Date:
2020-06-20
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
Date:
2020-04-16
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:
147300.00
Total Face Value Of Loan:
147300.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147300
Current Approval Amount:
147300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149133.07
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148970
Current Approval Amount:
148970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150906.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State