Search icon

JAPANESE MEDICAL CARE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JAPANESE MEDICAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2017 (8 years ago)
Entity Number: 5172213
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 424 MADISON AVE, FL 7, NEW YORK, NY, United States, 10017

Agent

Name Role Address
tomonori nakagama Agent 424 madison ave, fl 7, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 424 MADISON AVE, FL 7, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1831607191
Certification Date:
2023-09-12

Authorized Person:

Name:
DR. TOMONORI NAKAGAMA
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2128085510

Form 5500 Series

Employer Identification Number (EIN):
822313921
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-18 2025-02-21 Address 424 madison ave, fl 7, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-10-18 2025-02-21 Address 424 madison ave, fi 7, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-07-19 2023-10-18 Address 26 COURT STREET, SUITE 2414, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001142 2025-02-21 BIENNIAL STATEMENT 2025-02-21
231018002358 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
230131002605 2023-01-31 BIENNIAL STATEMENT 2021-07-01
171121000351 2017-11-21 CERTIFICATE OF PUBLICATION 2017-11-21
170719000116 2017-07-19 ARTICLES OF ORGANIZATION 2017-07-19

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
118562.00
Total Face Value Of Loan:
118562.00
Date:
2020-05-02
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:
118562.00
Total Face Value Of Loan:
118562.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118562
Current Approval Amount:
118562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119343.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118562
Current Approval Amount:
118562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119681.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State