Search icon

PRIORITY CARE GROUP LLC

Company Details

Name: PRIORITY CARE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4713331
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 791 FLANDERS DRIVE, VALLEY STREAM, NY, United States, 11581

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIORITY CARE GROUP, LLC 401(K) PLAN 2016 473178418 2017-10-09 PRIORITY CARE GROUP, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 623000
Sponsor’s telephone number 3474248737
Plan sponsor’s address 99 W HAWTHORNE AVE , SUITE 508, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing FAY WIESE
PRIOIRTY CARE GROUP, LLC 401(K) PLAN 2015 473178418 2016-08-01 PRIORITY CARE GROUP, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 623000
Sponsor’s telephone number 3474248737
Plan sponsor’s address 791 FLANDERS, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing ERIC UNGAR

DOS Process Agent

Name Role Address
C/O AKIVA GLATZER DOS Process Agent 791 FLANDERS DRIVE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2023-02-14 2025-02-04 Address 791 FLANDERS DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2015-02-19 2023-02-14 Address 791 FLANDERS DRIVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000002 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230214003403 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210208060751 2021-02-08 BIENNIAL STATEMENT 2021-02-01
201015060482 2020-10-15 BIENNIAL STATEMENT 2019-02-01
150707000823 2015-07-07 CERTIFICATE OF PUBLICATION 2015-07-07
150219010330 2015-02-19 ARTICLES OF ORGANIZATION 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5423507203 2020-04-27 0235 PPP 99 W HAWTHORNE AVE. STE 508, VALLEY STREAM, NY, 11580
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464250
Loan Approval Amount (current) 464250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 22
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 475018.02
Forgiveness Paid Date 2022-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State