Search icon

MED-CARE PARTNERS LLC

Company Details

Name: MED-CARE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2016 (9 years ago)
Entity Number: 4973453
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 60 S MACQUESTEN PKWY., MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 S MACQUESTEN PKWY., MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
2016-07-06 2016-08-26 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170921000439 2017-09-21 CERTIFICATE OF AMENDMENT 2017-09-21
161019000180 2016-10-19 CERTIFICATE OF PUBLICATION 2016-10-19
160826000033 2016-08-26 CERTIFICATE OF CHANGE 2016-08-26
160706010258 2016-07-06 ARTICLES OF ORGANIZATION 2016-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970737304 2020-04-30 0202 PPP 60 South Macquesten Parkway, Mount Vernon, NY, 10550
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51077
Loan Approval Amount (current) 51077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 621493
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51577.97
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State