Search icon

PREFERRED PROFESSIONAL MEDICAL CARE, P.C.

Company Details

Name: PREFERRED PROFESSIONAL MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Feb 2010 (15 years ago)
Entity Number: 3909057
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3505 VETERANS MEMORIAL HWY, STE C, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI KAO Chief Executive Officer 3505 VETERANS MEMORIAL HWY, STE C, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3505 VETERANS MEMORIAL HWY, STE C, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
271891193
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 3505 VETERANS MEMORIAL HWY, STE C, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-08 2024-08-01 Address 3505 VETERANS MEMORIAL HWY, STE C, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2019-02-08 2024-08-01 Address 3505 VETERANS MEMORIAL HWY, STE C, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-02-05 2019-02-08 Address POST OFFICE BOX 5816, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041812 2024-08-01 BIENNIAL STATEMENT 2024-08-01
190208002019 2019-02-08 BIENNIAL STATEMENT 2018-02-01
100205000086 2010-02-05 CERTIFICATE OF INCORPORATION 2010-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
350357.00
Total Face Value Of Loan:
350357.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350357
Current Approval Amount:
350357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352738.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State