Search icon

JAPANESE MEDICAL CARE, PLLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAPANESE MEDICAL CARE PLLC 401K 2023 822313921 2024-07-22 JAPANESE MEDICAL CARE PLLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 621112
Sponsor’s telephone number 2122048567
Plan sponsor’s address 424 MADISON AVE, FL 7, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing YU KANEKO
JAPANESE MEDICAL CARE PLLC 401K 2022 822313921 2023-10-14 JAPANESE MEDICAL CARE PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 621112
Sponsor’s telephone number 2122048567
Plan sponsor’s address 424 MADISON AVE, FL 7, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing YU KANEKO
JAPANESE MEDICAL CARE PLLC 401K 2021 822313921 2022-09-13 JAPANESE MEDICAL CARE PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 621112
Sponsor’s telephone number 2123655066
Plan sponsor’s address 315 MADISON AVE, FL 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing YU KANEKO
JAPANESE MEDICAL CARE PLLC 401K 2020 822313921 2021-10-06 JAPANESE MEDICAL CARE PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 621112
Sponsor’s telephone number 2123655066
Plan sponsor’s address 315 MADISON AVE, FL 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing YU KANEKO
JAPANESE MEDICAL CARE PLLC 401K 2019 822313921 2020-10-15 JAPANESE MEDICAL CARE PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 621112
Sponsor’s telephone number 2123655066
Plan sponsor’s address 315 MADISON AVE, FL 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing YU KANEKO
JAPANESE MEDICAL CARE PLLC 401K 2018 822313921 2019-06-06 JAPANESE MEDICAL CARE PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 621112
Sponsor’s telephone number 2123655066
Plan sponsor’s address 315 MADISON AVE, FL 17, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing YU KANEKO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1580298508 2021-02-19 0202 PPS 315 Madison Ave Fl 17, New York, NY, 10017-5419
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118562
Loan Approval Amount (current) 118562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5419
Project Congressional District NY-12
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119343.06
Forgiveness Paid Date 2021-10-25
2305287705 2020-05-01 0202 PPP 315 MADISON AVE FL 17, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118562
Loan Approval Amount (current) 118562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119681.95
Forgiveness Paid Date 2021-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State