Search icon

THE HOUSE MEDIC OF NY INC

Company Details

Name: THE HOUSE MEDIC OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081199
ZIP code: 90017
County: Rockland
Place of Formation: New York
Address: 1001 Wilshire Bivd., 1073, Los Angeles, CA, United States, 90017
Principal Address: 16 Madison Square West, 12 Floor, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDIE NORWARD JR DOS Process Agent 1001 Wilshire Bivd., 1073, Los Angeles, CA, United States, 90017

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 7 WISHERS LN, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-06 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-06 2025-02-01 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-06 2025-02-01 Address 7 WISHERS LN, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-10-06 2024-10-06 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-06 2024-10-06 Address 7 WISHERS LN, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-10-06 2025-02-01 Address 1001 Wilshire Bivd., 1073, Los Angeles, CA, 90017, USA (Type of address: Service of Process)
2017-02-07 2024-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201036855 2025-02-01 BIENNIAL STATEMENT 2025-02-01
241006000217 2024-10-06 BIENNIAL STATEMENT 2024-10-06
220121001064 2022-01-21 BIENNIAL STATEMENT 2022-01-21
170207010111 2017-02-07 CERTIFICATE OF INCORPORATION 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8053937906 2020-06-18 0202 PPP 17 S RIGAUD RD, SPRING VALLEY, NY, 10977-2538
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-2538
Project Congressional District NY-17
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7584.17
Forgiveness Paid Date 2021-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State