Search icon

MEDICAL STRESS RELIEF, P.C.

Company Details

Name: MEDICAL STRESS RELIEF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102249
ZIP code: 07033
County: Kings
Place of Formation: New York
Address: 129 MARKET ST, KENILWORTH, NJ, United States, 07033
Principal Address: 3101 OCEAN PKWY, SUITE 1A, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-946-2481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDICAL STRESS RELIEF, P.C. DOS Process Agent 129 MARKET ST, KENILWORTH, NJ, United States, 07033

Chief Executive Officer

Name Role Address
VALENTIN BRAGIN, MD Chief Executive Officer 3101 OCEAN PKWY, SUITE 1A, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1134100837

Authorized Person:

Name:
DR. VALENTIN BRAGIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
7182665346

Form 5500 Series

Employer Identification Number (EIN):
113356856
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-28 2009-01-06 Address 3101 OCEAN PKWY, SUITE 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2001-01-08 2006-12-28 Address 3101 OCEAN PKWY, SUITE 1A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-01-08 2001-01-08 Address 201 BRIGHTON 1ST ROAD, APT. 3B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-01-14 2021-03-01 Address 3101 OCEAN PKWY SUITE 1A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060263 2021-03-01 BIENNIAL STATEMENT 2021-01-01
150113006664 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130124002108 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110124002797 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090106002400 2009-01-06 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
83200.00
Total Face Value Of Loan:
83200.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83200
Current Approval Amount:
83200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83909.51

Date of last update: 01 Apr 2025

Sources: New York Secretary of State