Search icon

HEALTHCARE ASSOCIATES IN MEDICINE, P.C.

Company Details

Name: HEALTHCARE ASSOCIATES IN MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 1995 (29 years ago)
Entity Number: 1972193
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 2535 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTHCARE ASSOCIATES IN MEDICINE, P.C. DOS Process Agent 2535 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MARYALICE BASS Chief Executive Officer 2535 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 2535 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-20 2023-11-22 Address 2535 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-20 2023-11-22 Address 2535 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2023-03-20 2023-03-20 Address 2535 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2022-12-13 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-04-26 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-04-08 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-11-30 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231122003135 2023-11-22 BIENNIAL STATEMENT 2023-11-01
230320002034 2023-03-20 BIENNIAL STATEMENT 2021-11-01
171101006634 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170607006309 2017-06-07 BIENNIAL STATEMENT 2015-11-01
131107006792 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111209002352 2011-12-09 BIENNIAL STATEMENT 2011-11-01
100106002238 2010-01-06 BIENNIAL STATEMENT 2009-11-01
071128002962 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060111002307 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031117002369 2003-11-17 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9985707106 2020-04-15 0202 PPP 2535 ARTHUR KILL RD, STATEN ISLAND, NY, 10309-1207
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3280977.1
Loan Approval Amount (current) 3280977.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1207
Project Congressional District NY-11
Number of Employees 260
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2312044.92
Forgiveness Paid Date 2021-10-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State