Search icon

C.C. MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: C.C. MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 1988 (37 years ago)
Entity Number: 1311130
ZIP code: 11554
County: Queens
Place of Formation: New York
Address: 1900 HEMPSTEAD TURNPIKE, STE #502, EAST MEADOW, NY, United States, 11554
Principal Address: 1900 HEMPSTEAD TURNPIKE, SUITE #502, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER COLAPAI DOS Process Agent 1900 HEMPSTEAD TURNPIKE, STE #502, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
CHRISTOPHER COLAPAI Chief Executive Officer 1900 HEMPSTEAD TURNPIKE, STE #502, EAST MEADOW, NY, United States, 11554

National Provider Identifier

NPI Number:
1699471953
Certification Date:
2023-03-27

Authorized Person:

Name:
MR. CHRISTOPHER CALAPAI
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112940274
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1988-12-06 2015-03-23 Address 123-35A 82ND ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150323002049 2015-03-23 BIENNIAL STATEMENT 2014-12-01
B714395-5 1988-12-06 CERTIFICATE OF INCORPORATION 1988-12-06

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
137505.00
Total Face Value Of Loan:
137505.00
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:
138755.00
Total Face Value Of Loan:
138755.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$137,505
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,845.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,502
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$138,755
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,755
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,197.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,004
Rent: $25,051
Healthcare: $2700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State