Search icon

STAROSTA MEDICAL P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1568663599

Authorized Person:

Name:
ELENA STAROSTA
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
No

Contacts:

Fax:
7187697814

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
76037.00
Total Face Value Of Loan:
76037.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$76,037
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,991.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $76,037
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2010-01-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - HIA (1395 ff)

Parties

Party Name:
STAROSTA MEDICAL P.C.
Party Role:
Plaintiff
Party Name:
UNITED STATES DEPARTMEN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State