Search icon

SAFE MEDICAL CARE PLLC

Company Details

Name: SAFE MEDICAL CARE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068548
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-47 77TH STREET, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-307-5796

Phone +1 646-726-7301

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 97-47 77TH STREET, OZONE PARK, NY, United States, 11416

Agent

Name Role Address
MOHAMMED H UDDIN Agent 97-47 77TH STREET, OZONE PARK, NY, 11416

History

Start date End date Type Value
2015-03-13 2015-04-17 Address 6574 SAUNDERS STREET APT 6E, APT 6E, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2013-03-11 2015-03-13 Address 6574 SAUNDERS STREET APT 6E, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2011-08-18 2015-04-17 Address (Type of address: Registered Agent)
2011-08-18 2013-03-11 Address 76-01 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2011-03-16 2011-08-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-03-16 2011-08-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150417000614 2015-04-17 CERTIFICATE OF CHANGE 2015-04-17
150313006279 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130311006317 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110818000432 2011-08-18 CERTIFICATE OF CHANGE 2011-08-18
110720000327 2011-07-20 CERTIFICATE OF PUBLICATION 2011-07-20
110316000764 2011-03-16 ARTICLES OF ORGANIZATION 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494147707 2020-05-01 0202 PPP 8316 168th pl, JAMAICA, NY, 11432
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37750
Loan Approval Amount (current) 37750
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 JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38099.4
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State