Search icon

TERRACE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRACE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 1996 (29 years ago)
Entity Number: 2079167
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 214-06 16TH AVENUE, Bayside, NY, United States, 11360
Principal Address: 214-06 16TH AVE, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 718-224-3734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRACE MEDICAL, P.C. DOS Process Agent 214-06 16TH AVENUE, Bayside, NY, United States, 11360

Chief Executive Officer

Name Role Address
DR. STUART OKIN Chief Executive Officer 214-06 16TH AVE, BAYSIDE, NY, United States, 11360

National Provider Identifier

NPI Number:
1588850911

Authorized Person:

Name:
DR. STUART OKIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7182244720

Form 5500 Series

Employer Identification Number (EIN):
113388926
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 214-06 16TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-16 2024-07-25 Address 17 WOODS LANE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2018-10-04 2020-10-16 Address 17 WOODS LANE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2002-10-08 2024-07-25 Address 214-06 16TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725001269 2024-07-25 BIENNIAL STATEMENT 2024-07-25
201016060041 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181004007047 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161013006067 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141015006136 2014-10-15 BIENNIAL STATEMENT 2014-10-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$101,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,836.13
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $101,600
Jobs Reported:
8
Initial Approval Amount:
$95,200
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,824.09
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $95,198
Utilities: $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