Search icon

MEDCARE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEDCARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3482098
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 468 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-399-6234

Phone +1 718-634-9384

DOS Process Agent

Name Role Address
MEDCARE, LLC DOS Process Agent 468 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11205

National Provider Identifier

NPI Number:
1508993650

Authorized Person:

Name:
SOFIYA KEISSERMAN
Role:
OWNER/ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RE0101X - Endocrinology, Diabetes & Metabolism Physician
Is Primary:
No
Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
No

Contacts:

Fax:
7183993516

Form 5500 Series

Employer Identification Number (EIN):
208523023
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-27 2023-08-08 Address 468 LAFAYETTE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003891 2023-08-08 BIENNIAL STATEMENT 2023-02-01
130301002464 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110304002729 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090126002342 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070626000159 2007-06-26 CERTIFICATE OF PUBLICATION 2007-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
115210.00
Total Face Value Of Loan:
115210.00
Date:
2013-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
437000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115210
Current Approval Amount:
115210
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116393.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State