Search icon

PAIN MANAGEMENT MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
90652.00
Total Face Value Of Loan:
90652.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
93322.00
Total Face Value Of Loan:
93322.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90652
Current Approval Amount:
90652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91256.6
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93322
Current Approval Amount:
93322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93924.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State