Search icon

FIRST HEALTH MEDICAL P.C.

Company Details

Name: FIRST HEALTH MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039695
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 84 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 103-25 114TH ST., RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-835-1444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANJIT S. CHEEMA Chief Executive Officer 84 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
FIRST HEALTH MEDICAL P.C. DOS Process Agent 84 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577

National Provider Identifier

NPI Number:
1386953735

Authorized Person:

Name:
DR. MANJIT SINGH CHEEMA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188357003

History

Start date End date Type Value
1998-06-09 2015-05-05 Address 422 OLD COURT HOUSE ROAD, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
1998-06-09 2015-05-05 Address 422 OLD COURT HOUSE ROAD, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
1996-06-17 1998-06-09 Address 422 OLD COURTHOUSE ROAD, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604009129 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006754 2016-06-02 BIENNIAL STATEMENT 2016-06-01
150505006604 2015-05-05 BIENNIAL STATEMENT 2014-06-01
120717002583 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100625002263 2010-06-25 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
73000.00
Total Face Value Of Loan:
73000.00
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:
73000.00
Total Face Value Of Loan:
73000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73000
Current Approval Amount:
73000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73504.92
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73000
Current Approval Amount:
73000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73529.25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State