Search icon

ALL MEDICAL CARE MANAGEMENT CORP.

Company Details

Name: ALL MEDICAL CARE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011442
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3424 KINGSBRIDGE AVE, STE 1H, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARKADIY TURETSKIY Chief Executive Officer 1150 RIVER ROAD, APT # 2E, EDGEWATER, NJ, United States, 07020

DOS Process Agent

Name Role Address
ALL MEDICAL CARE MANAGEMENT CORP. DOS Process Agent 3424 KINGSBRIDGE AVE, STE 1H, BRONX, NY, United States, 10463

History

Start date End date Type Value
2010-10-26 2015-02-10 Address 8400 SHORE FRONT PARKWAY, APT. #4R, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060480 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181004007174 2018-10-04 BIENNIAL STATEMENT 2018-10-01
150210006217 2015-02-10 BIENNIAL STATEMENT 2014-10-01
121128006077 2012-11-28 BIENNIAL STATEMENT 2012-10-01
101026000203 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4515908509 2021-02-26 0202 PPS 3424 Kingsbridge Ave Apt 1H, Bronx, NY, 10463-4002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11310
Loan Approval Amount (current) 11310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-4002
Project Congressional District NY-13
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11377.12
Forgiveness Paid Date 2021-10-06
1748757709 2020-05-01 0202 PPP 3424 KINGSBRIDGE AVE APT 1H, BRONX, NY, 10463
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18392
Loan Approval Amount (current) 18392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18556.72
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State