Search icon

NEUROCARE ASSOCIATES, P.C.

Company Details

Name: NEUROCARE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Dec 1983 (41 years ago)
Date of dissolution: 25 Mar 2022
Entity Number: 882774
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1811 HONE AVE, BRONX, NY, United States, 10461
Principal Address: 1811 HONE AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1811 HONE AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
HAL GUTSTEIN MD Chief Executive Officer 1811 HONE AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2006-02-01 2022-08-23 Address 1811 HONE AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2001-12-14 2022-08-23 Address 1811 HONE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1994-02-14 2001-12-14 Address 1811 HONE AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1994-02-14 2006-02-01 Address 1811 HONE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1983-12-21 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1983-12-21 1994-02-14 Address 201 EAST 79 STREET, APT. 7A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220823003294 2022-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-25
060201002574 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031203002810 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011214002347 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000124002465 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971230002206 1997-12-30 BIENNIAL STATEMENT 1997-12-01
940516000397 1994-05-16 CERTIFICATE OF AMENDMENT 1994-05-16
940214002111 1994-02-14 BIENNIAL STATEMENT 1993-12-01
B051935-4 1983-12-21 CERTIFICATE OF INCORPORATION 1983-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9521267303 2020-05-02 0202 PPP 156 E 79th St, NEW YORK, NY, 10075
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
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, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.84
Forgiveness Paid Date 2021-04-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State