Search icon

PAIN MANAGEMENT MEDICAL SERVICES, P.C.

Company Details

Name: PAIN MANAGEMENT MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187577
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 185 MONTAGUE STREET, 6TH FLOOR, BROOKLYN, NY, United States, 11201
Principal Address: 185 MONTAGUE ST., 6TH FL., BROOKLYN HEIGHTS, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAIN MANAGEMENT MEDICAL SERVICES, P.C. DOS Process Agent 185 MONTAGUE STREET, 6TH FLOOR, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MATHEW LEFKOWITZ M.D. Chief Executive Officer 185 MORTAGUE ST, 6TH FL, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2005-12-08 2007-10-26 Address 44 W. 10TH ST., APT 6B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-12-08 2019-10-15 Address 100 MERRICK RD., 206 W., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1999-12-07 2005-12-08 Address 179 SKIM HAMPTON RD, PO BOX 4117, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1999-12-07 2005-12-08 Address 100 CLINTON ST, STE 1L, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1997-10-07 2005-12-08 Address 100 MERRICK ROAD, 206W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015060162 2019-10-15 BIENNIAL STATEMENT 2019-10-01
131016006116 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111110002093 2011-11-10 BIENNIAL STATEMENT 2011-10-01
090930002635 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071026002657 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051208002984 2005-12-08 BIENNIAL STATEMENT 2005-10-01
011002002530 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991207002333 1999-12-07 BIENNIAL STATEMENT 1999-10-01
971007000750 1997-10-07 CERTIFICATE OF INCORPORATION 1997-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9351458304 2021-01-30 0202 PPS 185 Montague St Fl 6, Brooklyn, NY, 11201-3608
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90652
Loan Approval Amount (current) 90652
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3608
Project Congressional District NY-10
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91256.6
Forgiveness Paid Date 2021-10-06
3700867108 2020-04-12 0202 PPP 185 Montague Street 6th Floor, Brooklyn, NY, 11201
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93322
Loan Approval Amount (current) 93322
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93924.52
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State