Search icon

NYC PRIMARY MEDICAL CARE P.C.

Company Details

Name: NYC PRIMARY MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 1984 (41 years ago)
Entity Number: 949242
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 111 THIRD AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHYAR EIDGAH, MD Chief Executive Officer 111 THIRD AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
NYC PRIMARY MEDICAL CARE P.C. DOS Process Agent 111 THIRD AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1993-10-19 2020-10-08 Address 310 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-11-09 2020-10-08 Address 310 E. 14 ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-10-19 Address 310 E 14 ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-19 Address 310 E 14 ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1984-10-11 1992-11-09 Address 310 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060641 2020-10-08 BIENNIAL STATEMENT 2020-10-01
160622000512 2016-06-22 CERTIFICATE OF AMENDMENT 2016-06-22
121105006769 2012-11-05 BIENNIAL STATEMENT 2012-10-01
110314002215 2011-03-14 BIENNIAL STATEMENT 2010-10-01
081114003159 2008-11-14 BIENNIAL STATEMENT 2008-10-01
061016002165 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041129002626 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021007002577 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001012002650 2000-10-12 BIENNIAL STATEMENT 2000-10-01
981009002458 1998-10-09 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9867538305 2021-01-31 0235 PPS 28 Potters Ln, Great Neck, NY, 11024-1753
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78800
Loan Approval Amount (current) 78800
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 Great Neck, NASSAU, NY, 11024-1753
Project Congressional District NY-03
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79808.2
Forgiveness Paid Date 2022-05-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State