Search icon

SIGNIFICANT CARE PT, P.C.

Company Details

Name: SIGNIFICANT CARE PT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 2013 (12 years ago)
Entity Number: 4476750
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1977 73RD STREET, STE. 2, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1977 73RD STREET, STE. 2, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2021-12-08 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-23 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131023000489 2013-10-23 CERTIFICATE OF INCORPORATION 2013-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8944028403 2021-02-14 0202 PPS 197 Bay 43rd St Fl 2, Brooklyn, NY, 11214-5505
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5505
Project Congressional District NY-08
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30201.72
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State