Search icon

IRINKA CARE OT P.C.

Company Details

Name: IRINKA CARE OT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4603838
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2353 BOYNTON PLACE, STE. 2, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA RYABCHINSKAYA Chief Executive Officer 2353 BOYNTON PLACE, STE. 2, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
IRINKA CARE OT P.C. DOS Process Agent 2353 BOYNTON PLACE, STE. 2, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 2353 BOYNTON PLACE, STE. 2, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-10-08 Address 2353 BOYNTON PLACE, STE. 2, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-08-25 2020-08-25 Address 2353 BOYNTON PLACE, STE. 2, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-08-25 2024-10-08 Address 2353 BOYNTON PLACE, STE. 2, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-07-09 2016-08-25 Address 2353 BOYNTON PLACE, APT. 2, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-07-09 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241008003430 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221007003008 2022-10-07 BIENNIAL STATEMENT 2022-07-01
200825060475 2020-08-25 BIENNIAL STATEMENT 2020-07-01
180725006261 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160825006182 2016-08-25 BIENNIAL STATEMENT 2016-07-01
140709000371 2014-07-09 CERTIFICATE OF INCORPORATION 2014-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4699938402 2021-02-06 0202 PPP 2353 Boynton Pl Apt 2, Brooklyn, NY, 11223-4653
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) 10417
Loan Approval Amount (current) 10417
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4653
Project Congressional District NY-08
Number of Employees 1
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 10488.46
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State