Search icon

COMPLETE NEUROLOGICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE NEUROLOGICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4215998
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 755 NEW YORK AVENUE, SUITE 405, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 212-349-2787

Phone +1 800-200-8196

Phone +1 718-544-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN EDGAR Chief Executive Officer 755 NEW YORK AVENUE, SUITE 405, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 NEW YORK AVENUE, SUITE 405, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1962775882

Authorized Person:

Name:
ELLEN EDGAR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
7185444201

Form 5500 Series

Employer Identification Number (EIN):
454574670
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-07 2019-03-25 Address 1311 BRIGHTWATER AVE, #18IJ, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-05-07 2019-03-25 Address 1311 BRIGHTWATER AVE, #18IJ, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2014-05-07 2019-03-25 Address 110-45 QUEENS BLVD, STE 106, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-03-13 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-13 2014-05-07 Address 110-45 QUEENS BLVD., STE 106, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216000430 2022-12-16 BIENNIAL STATEMENT 2022-03-01
190325002039 2019-03-25 BIENNIAL STATEMENT 2018-03-01
140507002102 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120313000656 2012-03-13 CERTIFICATE OF INCORPORATION 2012-03-13

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
163992.00
Total Face Value Of Loan:
163992.00
Date:
2020-05-02
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:
143830.00
Total Face Value Of Loan:
143830.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$163,992
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,353.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $163,989
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$143,830
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,830
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,270.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $110,000
Utilities: $3,830
Rent: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State