Search icon

INTEGRATED QUALITY CARE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRATED QUALITY CARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Dec 2008 (17 years ago)
Entity Number: 3750453
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 160-40 78TH ROAD, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTEGRATED QUALITY CARE MEDICAL, P.C. DOS Process Agent 160-40 78TH ROAD, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
NEIL RAFF MD Chief Executive Officer 160-40 78TH ROAD, FRESH MEADOWS, NY, United States, 11366

National Provider Identifier

NPI Number:
1144465584

Authorized Person:

Name:
MR. DAVID ZIRKIEV
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
No
Selected Taxonomy:
363AM0700X - Medical Physician Assistant
Is Primary:
No
Selected Taxonomy:
2083S0010X - Sports Medicine (Preventive Medicine) Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-12-19 2020-12-17 Address 150-31 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2008-12-08 2020-12-17 Address 150-31 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060102 2020-12-17 BIENNIAL STATEMENT 2020-12-01
121219006536 2012-12-19 BIENNIAL STATEMENT 2012-12-01
081208000323 2008-12-08 CERTIFICATE OF INCORPORATION 2008-12-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
33618.00
Total Face Value Of Loan:
33618.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-05-02
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:
58265.00
Total Face Value Of Loan:
58265.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$58,265
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,149.35
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,265
Jobs Reported:
9
Initial Approval Amount:
$33,618
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,953.26
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $33,615
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State