Search icon

MARK MEDICAL CARE, PLLC

Company Details

Name: MARK MEDICAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2013 (12 years ago)
Entity Number: 4372249
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 2103 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-574-2060

DOS Process Agent

Name Role Address
MARK MEDICAL CARE, PLLC DOS Process Agent 2103 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2013-03-11 2023-10-31 Address 6 ANNETTE WAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031001637 2023-10-31 BIENNIAL STATEMENT 2023-03-01
180727000495 2018-07-27 CERTIFICATE OF PUBLICATION 2018-07-27
180515006115 2018-05-15 BIENNIAL STATEMENT 2017-03-01
130311001108 2013-03-11 ARTICLES OF ORGANIZATION 2013-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347630725 0214700 2024-07-19 2103 DEER PARK AVENUE, DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-07-19

Related Activity

Type Complaint
Activity Nr 2187788
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2025-01-02
Abatement Due Date 2025-02-20
Current Penalty 8067.0
Initial Penalty 8067.0
Contest Date 2025-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(i): The employer having employee(s) with occupational exposure to bloodborne pathogens did not establish a written Exposure Control Plan designed to eliminate or minimize employee exposure. a) At the Facility 2103 Deer Park Road Deer Park NY, 11729. On or about July 19th, 2024, the employer whose employees were exposed to bloodborne pathogens did not establish a written exposure control plan. Employees conducted and assisted in occupational duties which exposed them to bloodborne pathogens such as, but not limited to, drawing blood, injecting varicose veins and vein removal. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C02 I
Issuance Date 2025-01-02
Abatement Due Date 2025-01-28
Current Penalty 8067.0
Initial Penalty 8067.0
Contest Date 2025-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(2)(i): The employer having employees with occupational exposure did not prepare an exposure determination: a) At the facility 2103 Deer Park Avenue, Deer Park NY 11729. On or about July 19th, 2024, the employer did not prepare an exposure determination for employees who were exposed to bloodborne pathogens during vein removal and blood draws. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2025-01-02
Abatement Due Date 2025-01-28
Current Penalty 8067.0
Initial Penalty 8067.0
Contest Date 2025-01-30
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(i): The employer did not make available the hepatitis B vaccine and vaccination series to all employees who had occupational exposure and post exposure evaluation and follow-up to all employees who had an exposure incident: a) At the facility 2103 Deer Park Avenue, Deer Park NY 11729. On or about July 19th, 2024. The employer did not provide the hepatitis vaccine series to all employees who had occupational exposure to bloodborne pathogens at the workplace. b) At the facility 2103 Deer Park Avenue, Deer Park NY 11729. On or about July 16th, 2024, the employer did not provide post exposure evaluation follow up to all employees who had an occupational exposure incident to bloodborne pathogens at the workplace. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2025-01-02
Abatement Due Date 2025-01-28
Current Penalty 8067.0
Initial Penalty 8067.0
Contest Date 2025-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i):29 CFR 1910.1030(g)(2)(i): The employer did not train each employee with occupational exposure in accordance with the requirements of this section: a) At the facility 2103 Deer Park Avenue, Deer Park NY 11729. On or about July 19th, 2024. The employer did not train each employee with occupational exposure to bloodborne pathogens at the workplace. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2025-01-02
Abatement Due Date 2025-02-20
Current Penalty 6453.0
Initial Penalty 6453.0
Contest Date 2025-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility 210 Deer Park Avenue Deer Park NY 11729. On or about July 19th, 2024, Employees use products such as but limited to Enzymatic Cleaner, Anesthetic Spray and Chamber Brite containing hazardous chemicals such as citric acid and ethyl chloride and the employer did not develop, implement and or maintain a written hazard communication program at the workplace. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2025-01-02
Abatement Due Date 2025-01-28
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2025-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they used: a) At the facility 2103 Deer Park Avenue, Deer Park NY 11279. On or about July 19th, 2024, the employer did not have safety data sheets in the workplace for each hazardous chemical which they used. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2025-01-02
Abatement Due Date 2025-01-28
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2025-01-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area. a) At the facility 2103 Deer Park Avenue Deer Park NY 11729. On or about July 19th, 2024, employees who used hazardous chemicals were not provided with information and training on hazardous chemicals in their work place. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060827201 2020-04-15 0235 PPP 6 Annette Way, Jericho, NY, 11753
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586875
Loan Approval Amount (current) 477958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 40
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 483510.17
Forgiveness Paid Date 2021-06-30
3036848306 2021-01-21 0235 PPS 6 Annette Way, Jericho, NY, 11753-2836
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477957
Loan Approval Amount (current) 477957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2836
Project Congressional District NY-03
Number of Employees 40
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 480628.32
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State