Search icon

EZRA MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EZRA MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4568356
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-09 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-7575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZRA MEDICAL CARE, P.C. DOS Process Agent 150-09 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HANG JUN JANG Chief Executive Officer 150-09 NORTHERN BLVD, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1336554815
Certification Date:
2022-10-03

Authorized Person:

Name:
DR. HANG JUN JANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188867574

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 150-09 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-05-14 Address 150-09 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-05-14 Address 150-09 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-04-28 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-28 2020-03-05 Address 527 4TH STREET, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003624 2024-05-14 BIENNIAL STATEMENT 2024-05-14
221205002666 2022-12-05 BIENNIAL STATEMENT 2022-04-01
200305060643 2020-03-05 BIENNIAL STATEMENT 2018-04-01
140428000517 2014-04-28 CERTIFICATE OF INCORPORATION 2014-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
41212.00
Total Face Value Of Loan:
41212.00
Date:
2014-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2014-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
199500.00
Total Face Value Of Loan:
199500.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$41,212
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,212
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,912
Utilities: $1,600
Rent: $6,600
Healthcare: $1100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State