Search icon

MOBILE HEALTH MEDICAL SERVICES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE HEALTH MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 1993 (32 years ago)
Entity Number: 1734162
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050
Principal Address: 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 212-695-5122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBILE HEALTH MEDICAL SERVICES, P.C. DOS Process Agent 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
RICHARD ADDES Chief Executive Officer 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
20211731593
State:
COLORADO

National Provider Identifier

NPI Number:
1356741748

Authorized Person:

Name:
ANDREW SHULMAN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QX0100X - Occupational Medicine Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-10-27 2025-06-05 Address 26 Harbor Park Drive, 26 H, Port Washington, NY, 11050, USA (Type of address: Service of Process)
2023-10-27 2025-06-05 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250605001033 2025-06-05 BIENNIAL STATEMENT 2025-06-05
231027001578 2023-10-26 CERTIFICATE OF AMENDMENT 2023-10-26
231024000423 2023-10-23 CERTIFICATE OF AMENDMENT 2023-10-23
230605003798 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210601060524 2021-06-01 BIENNIAL STATEMENT 2021-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1072000.00
Total Face Value Of Loan:
1072000.00

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$1,072,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,072,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,079,682.67
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,072,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State