Search icon

NEUROCARE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUROCARE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Dec 1983 (42 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

National Provider Identifier

NPI Number:
1245518026

Authorized Person:

Name:
DR. HAROLD S GUTSTEIN
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

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

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

USAspending Awards / Financial Assistance

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:
20847.00
Total Face Value Of Loan:
20847.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,847
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,034.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State