Search icon

WELLNOW URGENT CARE, P.C.

Headquarter

Company Details

Name: WELLNOW URGENT CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 2016 (9 years ago)
Entity Number: 4957371
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 7375 OSWEGO RD, SUITE 1, LIVERPOOL, NY, United States, 13090

Contact Details

Phone +1 315-230-4074

Phone +1 315-271-2394

Phone +1 607-218-3708

Phone +1 518-625-3608

Phone +1 518-626-8665

Phone +1 315-221-5289

Phone +1 585-537-3792

Phone +1 315-619-3036

Phone +1 845-674-9735

Phone +1 518-649-9986

Phone +1 716-489-3144

Phone +1 716-262-3161

Phone +1 315-410-3204

Phone +1 518-930-7486

Phone +1 716-541-0234

Phone +1 585-421-7537

Phone +1 585-347-3689

Phone +1 615-957-3641

Phone +1 315-275-3067

Phone +1 716-608-2240

Phone +1 315-207-7391

Phone +1 518-480-6240

Phone +1 518-238-6005

Phone +1 585-417-4125

Phone +1 716-599-1163

Phone +1 315-275-3214

Phone +1 585-441-3914

Phone +1 716-403-3731

Phone +1 607-225-0556

Phone +1 814-817-4690

Phone +1 315-704-6097

Phone +1 585-397-3632

Phone +1 585-412-5630

Phone +1 716-262-3377

Phone +1 716-799-1002

Phone +1 716-608-2226

Phone +1 716-395-2043

Phone +1 315-401-0754

Phone +1 585-736-3503

Phone +1 315-552-9080

Phone +1 315-715-6319

Phone +1 716-526-0156

Phone +1 713-366-1215

Phone +1 716-796-6187

Phone +1 716-541-0224

Phone +1 585-201-5598

Phone +1 518-387-3566

Phone +1 518-267-3496

Phone +1 518-536-3071

Phone +1 315-275-3046

Phone +1 716-608-2236

Phone +1 716-926-6358

Phone +1 518-627-6336

Phone +1 315-401-3210

Phone +1 607-376-5346

Phone +1 716-650-5516

Phone +1 607-207-9755

Phone +1 315-552-9104

Phone +1 716-932-1198

Phone +1 716-428-5545

Phone +1 315-937-2007

Phone +1 585-431-5364

Phone +1 315-679-4367

Phone +1 518-657-3539

Phone +1 315-605-3079

Phone +1 315-291-0064

Phone +1 607-319-4563

Phone +1 716-371-4260

Phone +1 315-288-4006

Phone +1 607-846-2030

Phone +1 716-246-3028

Phone +1 518-742-8226

Phone +1 716-379-6507

Phone +1 315-957-3641

Phone +1 315-454-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WELLNOW URGENT CARE, P.C., CONNECTICUT 3016852 CONNECTICUT
Headquarter of WELLNOW URGENT CARE, P.C., ILLINOIS CORP_71755266 ILLINOIS

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT M. BIERNBAUM, D.O. Chief Executive Officer 7375 OSWEGO RD, SUITE 1, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2024-12-04 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 7375 OSWEGO RD, SUITE 1, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-06-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-27 2024-06-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-27 2023-11-27 Address 7375 OSWEGO RD, SUITE 1, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-06-05 Address 7375 OSWEGO RD, SUITE 1, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2022-11-12 2023-11-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-12 2022-11-12 Address 7375 OSWEGO RD, SUITE 1, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605002020 2024-06-05 BIENNIAL STATEMENT 2024-06-05
231127002688 2023-11-27 AMENDMENT TO BIENNIAL STATEMENT 2023-11-27
221112000372 2022-11-11 CERTIFICATE OF CHANGE BY ENTITY 2022-11-11
220607003059 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200604061236 2020-06-04 BIENNIAL STATEMENT 2020-06-01
181214000031 2018-12-14 CERTIFICATE OF AMENDMENT 2018-12-14
160701000271 2016-07-01 CERTIFICATE OF CORRECTION 2016-07-01
160603000364 2016-06-03 CERTIFICATE OF INCORPORATION 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977697205 2020-04-27 0248 PPP 281 Sanders Creek Parkway, EAST SYRACUSE, NY, 13057
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 500
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301262 FMLA 2023-10-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 5
Filing Date 2023-10-11
Termination Date 2024-07-23
Date Issue Joined 2023-12-21
Pretrial Conference Date 2024-01-10
Section 2601
Status Terminated

Parties

Name BYRNS
Role Plaintiff
Name WELLNOW URGENT CARE, P.C.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State