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
Name | Role | Address |
---|---|---|
NEWCARE MEDICAL | DOS Process Agent | 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JOHN MARSHALL MD | Chief Executive Officer | 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State