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

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
080620002766 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060612002517 2006-06-12 BIENNIAL STATEMENT 2006-06-01
020528002885 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000608002165 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980609002595 1998-06-09 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535527205 2020-04-15 0202 PPP 103-25, 114TH STREET, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73504.92
Forgiveness Paid Date 2020-12-31
8302168310 2021-01-29 0202 PPS 10325 114th St, South Richmond Hill, NY, 11419-1805
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1805
Project Congressional District NY-05
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73529.25
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State