Search icon

HEALTHCARE ASSOCIATES IN MEDICINE, P.C.

Company claim

Is this your business?

Get access!

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 (30 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

National Provider Identifier

NPI Number:
1184888745

Authorized Person:

Name:
PAUL I BERKLEY
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
No
Selected Taxonomy:
2085N0700X - Neuroradiology Physician
Is Primary:
No
Selected Taxonomy:
2085D0003X - Diagnostic Neuroimaging (Radiology) Physician
Is Primary:
Yes

Contacts:

Fax:
7189842642
Fax:
7188169288

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 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-20 2023-03-20 Address 2535 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-11-22 Address 2535 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

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

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:
3280977.10
Total Face Value Of Loan:
3280977.10

Paycheck Protection Program

Jobs Reported:
260
Initial Approval Amount:
$3,280,977.1
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,280,977.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,312,044.92
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $3,280,977.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State