Search icon

AMERICAN MEDICAL UTILIZATION MANAGEMENT CORPORATION

Company Details

Name: AMERICAN MEDICAL UTILIZATION MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041310
ZIP code: 11212
County: Kings
Place of Formation: New York
Principal Address: 434 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212
Address: 434 Rockaway Avenue, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J.W. TONY BROWN-ARKAH Chief Executive Officer 434 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
AMERICAN MEDICAL UTILIZATION MANAGEMENT CORP. DOS Process Agent 434 Rockaway Avenue, BROOKLYN, NY, United States, 11212

National Provider Identifier

NPI Number:
1033303912
Certification Date:
2022-12-08

Authorized Person:

Name:
DR. JOSEPH WILLIAM TONY WILLIAM TONY BROWN-ARKAH SR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
1834693817
Fax:
7183469381

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 434 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-01-16 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2006-03-29 2024-06-03 Address 434 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2006-03-29 2012-06-05 Address 434 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2006-03-29 2024-06-03 Address 434 ROCKAWAY AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002653 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220616001567 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200608060191 2020-06-08 BIENNIAL STATEMENT 2020-06-01
170320000245 2017-03-20 ANNULMENT OF DISSOLUTION 2017-03-20
DP-2143342 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State