Search icon

4N MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

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 +1 347-578-7340

Phone +1 718-278-7300

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

Unique Entity ID

Unique Entity ID:
GVZUH1RG69C7
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2025-03-04

National Provider Identifier

NPI Number:
1902213317

Authorized Person:

Name:
DR. NABIL REZK
Role:
OWNER/PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-06-26 2025-06-26 Address P.O. BOX 3081, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address P.O. BOX 3081, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-06-26 Address P.O. BOX 3081, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-06-26 Address 3708 28TH AVE, STE 100-A, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250626003459 2025-06-26 BIENNIAL STATEMENT 2025-06-26
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
51517.00
Total Face Value Of Loan:
51517.00
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:
51517.00
Total Face Value Of Loan:
51517.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$51,517
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,850.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,511
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$51,517
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,041.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,017
Utilities: $1,500
Rent: $18,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State