Search icon

WELLNESS CARE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLNESS CARE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Entity Number: 3717002
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 192-14 NORTHERN BLVD, SUITE 2D, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELLNESS CARE MANAGEMENT CORP. DOS Process Agent 192-14 NORTHERN BLVD, SUITE 2D, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
ALEXANDRA HAN Chief Executive Officer 159 HILLPARK AVE., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 159 HILLPARK AVE., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-09-05 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-05 2025-02-05 Address 3834 PARSONS BLVD SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004955 2025-02-05 BIENNIAL STATEMENT 2025-02-05
220316004118 2022-03-16 BIENNIAL STATEMENT 2020-09-01
080905000455 2008-09-05 CERTIFICATE OF INCORPORATION 2008-09-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State