Search icon

ISRAEL AVILES, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISRAEL AVILES, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 1996 (29 years ago)
Entity Number: 2092224
ZIP code: 11201
County: Queens
Place of Formation: New York
Principal Address: 90-01 A RUSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 96 SCHERMERHORN ST, STE 1G, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL AVILES Chief Executive Officer HARMON COVE TOWERS 1204, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
JOSEPH K DEL PRETE CPA DOS Process Agent 96 SCHERMERHORN ST, STE 1G, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1548552367

Authorized Person:

Name:
DR. ISRAEL A AVILES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0800X - Endoscopy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7183962006

History

Start date End date Type Value
2023-02-22 2023-02-22 Address HARMON COVE TOWERS 1204, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2001-02-23 2023-02-22 Address HARMON COVE TOWERS 1204, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2001-02-23 2023-02-22 Address 96 SCHERMERHORN ST, STE 1G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1996-12-12 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-12 2001-02-23 Address 96 SCHERMERHORN STREET, SUITE 1G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222001142 2023-02-22 BIENNIAL STATEMENT 2022-12-01
061219002690 2006-12-19 BIENNIAL STATEMENT 2006-12-01
010223002803 2001-02-23 BIENNIAL STATEMENT 2000-12-01
961212000153 1996-12-12 CERTIFICATE OF INCORPORATION 1996-12-12

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$137,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,132.23
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $137,200
Jobs Reported:
11
Initial Approval Amount:
$137,200
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,846.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $137,199

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State