Search icon

INNOCARE MEDICAL, P.C.

Company Details

Name: INNOCARE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 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 +1 718-213-6214

Phone +1 718-290-5810

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

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3132 UNION STREET, 5H, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 141-09 28TH AVE, SUITE 2B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-01-02 Address 41-60 MAIN STREET, SUITE 203, FLUSHIING, NY, 11355, USA (Type of address: Service of Process)
2024-07-31 2025-01-02 Address 3132 UNION STREET, 5H, 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
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 2024-07-31 Address 3132 UNION STREET, 5H, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-01-02 Address 141-09 28TH AVE, SUITE 2B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-01-05 2024-07-31 Address 141-09 28TH AVE, SUITE 2B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-01-10 2021-01-05 Address 128 CHURCH ST APT 3E, APT 3E, TORRINGTON, CT, 06790, USA (Type of address: Service of Process)

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
170103000212 2017-01-03 CERTIFICATE OF CHANGE 2017-01-03
160707000514 2016-07-07 CERTIFICATE OF CHANGE 2016-07-07
150107000569 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2757147710 2020-05-01 0202 PPP 14109 28TH AVE APT 2B, FLUSHING, NY, 11354
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14635
Loan Approval Amount (current) 14635
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14762.49
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State