Search icon

IMMEDIATE MEDICAL HEALTH CARE, PLLC

Company Details

Name: IMMEDIATE MEDICAL HEALTH CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2007 (17 years ago)
Entity Number: 3589716
ZIP code: 12401
County: Dutchess
Place of Formation: New York
Address: 89 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
C/O SHARON C. FLETCHER, ESQ. DOS Process Agent 89 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
111206002398 2011-12-06 BIENNIAL STATEMENT 2011-11-01
080718000882 2008-07-18 CERTIFICATE OF PUBLICATION 2008-07-18
071106000274 2007-11-06 ARTICLES OF ORGANIZATION 2007-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4346187204 2020-04-27 0202 PPP 484 Temple Hill Rd Suite 102, New Windsor, NY, 12553
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60355.8
Loan Approval Amount (current) 60355.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61026.42
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State