Search icon

STAROSTA MEDICAL P.C.

Company Details

Name: STAROSTA MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 1997 (28 years ago)
Entity Number: 2169857
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 2114 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-769-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWCARE MEDICAL DOS Process Agent 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOHN MARSHALL MD Chief Executive Officer 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-03-25 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-03-25 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-10-19 2021-03-25 Address 2114 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1999-08-18 2021-03-25 Address 2114 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-08-18 2005-10-19 Address NEWCARE MEDICAL, 2114 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1997-08-08 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-08 2005-10-19 Address 2114 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317003901 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210325060314 2021-03-25 BIENNIAL STATEMENT 2019-08-01
130924002197 2013-09-24 BIENNIAL STATEMENT 2013-08-01
110817002137 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090923002861 2009-09-23 BIENNIAL STATEMENT 2009-08-01
070809002990 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051019002118 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030805002845 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010815002401 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990818002423 1999-08-18 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9920908102 2020-07-29 0202 PPP 2114 GRAVESEND NECK RD, BROOKLYN, NY, 11229
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76037
Loan Approval Amount (current) 76037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76991.22
Forgiveness Paid Date 2021-11-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State