Search icon

4N MEDICAL CARE P.C.

Company Details

Name: 4N MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 2013 (12 years ago)
Entity Number: 4393047
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 3708 28TH AVE, STE 100-A, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-278-7300

Phone +1 347-578-7340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
4N MEDICAL CARE P.C. DOS Process Agent 3708 28TH AVE, STE 100-A, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
NABIL REZK Chief Executive Officer P.O. BOX 3081, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2023-04-03 2023-04-03 Address P.O. BOX 3081, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 3708 28TH AVE, STE 100-A, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2021-05-06 2023-04-03 Address 3708 28TH AVE, STE 100-A, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2019-08-26 2021-05-06 Address 3708 28TH AVE, STE 100-A, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2015-06-11 2019-08-26 Address 28-18 STEINWAY STREET STE 303, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2015-06-11 2023-04-03 Address P.O. BOX 3081, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2013-04-24 2019-08-26 Address P.O. BOX 3081, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2013-04-24 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230403003331 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210506061119 2021-05-06 BIENNIAL STATEMENT 2021-04-01
210506062612 2021-05-06 BIENNIAL STATEMENT 2021-04-01
190826060036 2019-08-26 BIENNIAL STATEMENT 2019-04-01
150611006033 2015-06-11 BIENNIAL STATEMENT 2015-04-01
130424000058 2013-04-24 CERTIFICATE OF INCORPORATION 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058258304 2021-01-30 0202 PPS 77 Dartmouth St, Forest Hills, NY, 11375-5141
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) 51517
Loan Approval Amount (current) 51517
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 Forest Hills, QUEENS, NY, 11375-5141
Project Congressional District NY-06
Number of Employees 6
NAICS code 621112
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 51850.77
Forgiveness Paid Date 2021-09-29
2136117709 2020-05-01 0202 PPP 3708 28th avenue 100A, ASTORIA, NY, 11103
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51517
Loan Approval Amount (current) 51517
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 ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 621999
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 52041.5
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State