Search icon

HEALTHWAY MEDICAL CARE P.C.

Company Details

Name: HEALTHWAY MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967688
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 552 EAST 180TH ST, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTHWAY MEDICAL CARE P.C. DOS Process Agent 552 EAST 180TH ST, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
MARIA CIECHORSKA Chief Executive Officer 552 EAST 180TH ST, BRONX, NY, United States, 10457

History

Start date End date Type Value
2024-10-16 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-07 2015-09-10 Address 1957 SOUTHERN BLVD., 2ND FL., BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2012-06-07 2015-09-10 Address 1957 SOUTHERN BLVD, 2ND FLOOR, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2010-06-29 2015-09-10 Address 1957 SOUTHERN BLVD., 2ND FL., BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150910006153 2015-09-10 BIENNIAL STATEMENT 2014-06-01
120607006490 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100629000788 2010-06-29 CERTIFICATE OF INCORPORATION 2010-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606637200 2020-04-27 0202 PPP 552 East 180 str, Bronx, NY, 10457
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130337.5
Loan Approval Amount (current) 99830.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 13
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100459.62
Forgiveness Paid Date 2020-12-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State