Name: | INTEGRATED QUALITY CARE MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2008 (16 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
Name | Role | Address |
---|---|---|
INTEGRATED QUALITY CARE MEDICAL, P.C. | DOS Process Agent | 160-40 78TH ROAD, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
NEIL RAFF MD | Chief Executive Officer | 160-40 78TH ROAD, FRESH MEADOWS, NY, United States, 11366 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8944687308 | 2020-05-01 | 0202 | PPP | 160-40 78th Road, Fresh Meadows, NY, 11366 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3154868400 | 2021-02-04 | 0202 | PPS | 16040 78th Rd, Fresh Meadows, NY, 11366-1969 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State