Search icon

PRIMARY CARE ASSOCIATES OF ROCKLAND, P.C.

Company Details

Name: PRIMARY CARE ASSOCIATES OF ROCKLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 1979 (46 years ago)
Entity Number: 555790
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 971 RTE 45, STE 204, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CRICCCHIO Chief Executive Officer 971 RTE 45, STE 204, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 971 RTE 45, STE 204, POMONA, NY, United States, 10970

History

Start date End date Type Value
1997-06-12 2012-06-15 Address 971 RTE 45, STE 204, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-06-12 Address 971 ROUTE 45, SUITE 204, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-06-12 Address 17 SEYMOUR DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1995-07-11 1997-06-12 Address 971 ROUTE 45, SUITE 204, POMONA, NY, 10970, USA (Type of address: Service of Process)
1979-05-09 1995-07-11 Address 1 TOPAZ COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180928010 2018-09-28 ASSUMED NAME LLC INITIAL FILING 2018-09-28
120615002596 2012-06-15 BIENNIAL STATEMENT 2011-05-01
030429002656 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010521002202 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990602002287 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970612002027 1997-06-12 BIENNIAL STATEMENT 1997-05-01
950711002012 1995-07-11 BIENNIAL STATEMENT 1993-05-01
A775906-4 1981-06-24 CERTIFICATE OF AMENDMENT 1981-06-24
A573601-4 1979-05-09 CERTIFICATE OF INCORPORATION 1979-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1383268609 2021-03-13 0202 PPS 971 Route 45, Pomona, NY, 10970-3500
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63425
Loan Approval Amount (current) 63425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-3500
Project Congressional District NY-17
Number of Employees 4
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63942.83
Forgiveness Paid Date 2022-01-12
7448707210 2020-04-28 0202 PPP 971 route 45, Pomona, NY, 10970
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49303.08
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State