Search icon

205 MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 205 MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2006 (19 years ago)
Entity Number: 3420192
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 205 EAST 76 SUITE M2, NEW YORK, NY, United States, 10021
Principal Address: 205 E 76TH STREET, SUITE M-2, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
205 MEDICAL CARE P.C. DOS Process Agent 205 EAST 76 SUITE M2, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHAEL AMMIRATI Chief Executive Officer 205 E 76TH STREET, SUITE M-2, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1689755217

Authorized Person:

Name:
SAMUEL SCHWARZ
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
2129882520

History

Start date End date Type Value
2006-10-04 2020-10-19 Address 205 EAST 76TH STREET STE M-2, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019060111 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181004007131 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161011006561 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001007522 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006397 2012-10-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2022-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1040000.00
Total Face Value Of Loan:
1190000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29166
Current Approval Amount:
29166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29387.18
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21053.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State