Search icon

PRACTICE CENTER CONCORD RUSAM, INC.

Company Details

Name: PRACTICE CENTER CONCORD RUSAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2007 (18 years ago)
Entity Number: 3540585
ZIP code: 10704
County: New York
Place of Formation: New York
Address: 875 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 78 WHIPPOORWILL ROAD EAST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRACTICE CENTER CONCORD RUSAM, INC. DOS Process Agent 875 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
IOURI KURASHVILI Chief Executive Officer 78 WHIPPOORWILL ROAD EAST, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2013-07-09 2015-07-02 Address 875 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2009-07-10 2011-08-11 Address 78 WHIPPOORWILL ROAD EAST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2009-07-10 2013-07-09 Address 160 PEARL ST, 3RD FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-07-09 2015-07-02 Address 78 WHIPPOORWILL ROAD EAST, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170706006817 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006845 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709007158 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110811002895 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090710002092 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070709000373 2007-07-09 CERTIFICATE OF INCORPORATION 2007-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2548217700 2020-05-01 0202 PPP 78 WHIPPOORWILL RD E, ARMONK, NY, 10504
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8817
Loan Approval Amount (current) 8817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8895.01
Forgiveness Paid Date 2021-03-23
6087958504 2021-03-02 0202 PPS 78 Whippoorwill Rd E, Armonk, NY, 10504-1423
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8082
Loan Approval Amount (current) 8082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1423
Project Congressional District NY-17
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8129.96
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State