Name: | C.C. MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1988 (36 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
Name | Role | Address |
---|---|---|
CHRISTOPHER COLAPAI | DOS Process Agent | 1900 HEMPSTEAD TURNPIKE, STE #502, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
CHRISTOPHER COLAPAI | Chief Executive Officer | 1900 HEMPSTEAD TURNPIKE, STE #502, EAST MEADOW, NY, United States, 11554 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4331718408 | 2021-02-06 | 0235 | PPS | 1101 Stewart Ave Ste 201, Garden City, NY, 11530-4808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1462937709 | 2020-05-01 | 0235 | PPP | 1101 STEWART AVE STE 201, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State