Search icon

NEW YORK PAIN CARE, P.C.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340687201 2020-04-16 0202 PPP 41 5th Ave, NEW YORK, NY, 10003
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147300
Loan Approval Amount (current) 147300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149133.07
Forgiveness Paid Date 2021-07-20
1640678409 2021-02-02 0202 PPS 41 5th Ave, New York, NY, 10003-4319
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148970
Loan Approval Amount (current) 148970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4319
Project Congressional District NY-12
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150906.61
Forgiveness Paid Date 2022-05-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State