Search icon

5000 AVENUE K MEDICAL ASSOCIATES, P.C.

Company Details

Name: 5000 AVENUE K MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717219
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5000 AVENUE K, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-417-9081

Phone +1 718-629-5590

Phone +1 718-968-1515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB ACKERMAN MD Chief Executive Officer 5000 AVE K, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5000 AVENUE K, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 5000 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-04-09 2024-07-08 Address 5000 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-05-02 2024-07-08 Address 5000 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2007-05-02 2009-04-09 Address 5000 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2003-04-16 2007-05-02 Address 5000 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1999-04-27 2003-04-16 Address 5000 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-10-05 2007-05-02 Address 5000 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1995-10-05 1999-04-27 Address 400 OCEAN AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1995-10-05 2007-05-02 Address 5000 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-04-08 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708002173 2024-07-08 BIENNIAL STATEMENT 2024-07-08
210408060165 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190417060362 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170420006343 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150403006581 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130517006137 2013-05-17 BIENNIAL STATEMENT 2013-04-01
111202002286 2011-12-02 BIENNIAL STATEMENT 2011-04-01
090409002686 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070502002755 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050524002202 2005-05-24 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285448309 2021-01-26 0202 PPS 1901 Utica Ave, Brooklyn, NY, 11234-3213
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34795.1
Loan Approval Amount (current) 34795.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3213
Project Congressional District NY-08
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35051.23
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State