Search icon

ATLANTIC SPORTS MEDICINE, P.C.

Company Details

Name: ATLANTIC SPORTS MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1992 (32 years ago)
Entity Number: 1690741
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2428 OCEAN AVE, BROOKLYN, NY, United States, 11229
Principal Address: 2428 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. PUSHP BHANSALI Chief Executive Officer 2428 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2428 OCEAN AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1992-12-31 1997-07-11 Address 2428 OCEAN AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1992-12-31 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150114002062 2015-01-14 BIENNIAL STATEMENT 2014-12-01
130220002678 2013-02-20 BIENNIAL STATEMENT 2012-12-01
101227002076 2010-12-27 BIENNIAL STATEMENT 2010-12-01
090127002292 2009-01-27 BIENNIAL STATEMENT 2008-12-01
070207002690 2007-02-07 BIENNIAL STATEMENT 2006-12-01
050120002860 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021213002740 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001204002674 2000-12-04 BIENNIAL STATEMENT 2000-12-01
990115002318 1999-01-15 BIENNIAL STATEMENT 1998-12-01
970711002613 1997-07-11 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6306917410 2020-05-14 0202 PPP 2428 Ocean Avenue, BROOKLYN, NY, 11229
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3169.24
Forgiveness Paid Date 2021-10-21
7352248401 2021-02-11 0202 PPS 2428 Ocean Ave, Brooklyn, NY, 11229-3509
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4372
Loan Approval Amount (current) 4372
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3509
Project Congressional District NY-09
Number of Employees 1
NAICS code 541990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 4401.63
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State