Search icon

INNOCARE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOCARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (11 years ago)
Entity Number: 4689991
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-60 MAIN STREET, SUITE 203, FLUSHIING, NY, United States, 11355
Principal Address: 3132 UNION STREET, 5H, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-290-5810

Phone +1 718-213-6214

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
INNOCARE MEDICAL PC Chief Executive Officer 3132 UNION STREET, 5H, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
INNOCARE MEDICAL PC DOS Process Agent 41-60 MAIN STREET, SUITE 203, FLUSHIING, NY, United States, 11355

National Provider Identifier

NPI Number:
1871054320
Certification Date:
2020-03-11

Authorized Person:

Name:
JIN SONG
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 141-09 28TH AVE, SUITE 2B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 3132 UNION STREET, 5H, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 3132 UNION STREET, 5H, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 141-09 28TH AVE, SUITE 2B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250102000584 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240731002328 2024-07-31 BIENNIAL STATEMENT 2024-07-31
210105062403 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190110060492 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170104006262 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00
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:
14635.00
Total Face Value Of Loan:
14635.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,635
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,762.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,027
Utilities: $108
Rent: $3,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State