Search icon

W. MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: W. MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 2016 (9 years ago)
Entity Number: 5036984
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3423 GUIDER AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-4747

Phone +1 718-332-0414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW WERT, M.D. Chief Executive Officer 3423 GUIDER AVENUE, BROOKYLN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3423 GUIDER AVENUE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1043726243

Authorized Person:

Name:
MATTHEW WERT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
814522615
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-07 Address 3423 GUIDER AVENUE, BROOKYLN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107000178 2024-11-07 BIENNIAL STATEMENT 2024-11-07
211006001478 2021-10-06 BIENNIAL STATEMENT 2021-10-06
200113060590 2020-01-13 BIENNIAL STATEMENT 2018-11-01
161110000587 2016-11-10 CERTIFICATE OF INCORPORATION 2016-11-10

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
79707.00
Total Face Value Of Loan:
79707.00
Date:
2020-04-28
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:
79707.00
Total Face Value Of Loan:
79707.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$79,707
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,226.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $79,706
Jobs Reported:
3
Initial Approval Amount:
$79,707
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,670.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $79,707

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State