Search icon

ZWH MEDICAL CARE, P.C.

Company Details

Name: ZWH MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4074235
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 171-09 MAYFIELD ROAD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-424-0309

Phone +1 718-298-5681

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZAKIA HOSSAIN DOS Process Agent 171-09 MAYFIELD ROAD, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ZAKIA HOSSAIN Chief Executive Officer 171-09 MAYFIELD ROAD, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-07-05 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190718060123 2019-07-18 BIENNIAL STATEMENT 2019-03-01
150306006442 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130327006215 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110329000591 2011-03-29 CERTIFICATE OF INCORPORATION 2011-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1791468402 2021-02-02 0202 PPS 17109 Mayfield Rd, Jamaica, NY, 11432-2135
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) 50015
Loan Approval Amount (current) 50015
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, 11432-2135
Project Congressional District NY-06
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50345.85
Forgiveness Paid Date 2021-10-06
1275027701 2020-05-01 0202 PPP 17109 MAYFIELD RD, JAMAICA, NY, 11432
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50015
Loan Approval Amount (current) 50015
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 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50581.39
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State