Search icon

QUEENS MEDICAL OFFICE, P.C.

Company Details

Name: QUEENS MEDICAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (27 years ago)
Entity Number: 2201113
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 40-46 74TH STREET, 1ST FLOOR, ELMHURST, NY, United States, 11373
Address: 40-46 74TH STREET, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-274-2600

Phone +1 718-458-1515

Phone +1 718-846-1414

Phone +1 718-457-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUEENS MEDICAL OFFICE PC RETIREMENT PLAN 2023 113405783 2024-04-23 QUEENS MEDICAL OFFICE, P.C. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 7184581515
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373
QUEENS MEDICAL OFFICE, P.C. DEFINED BENEFIT PLAN 2022 113405783 2024-01-19 QUEENS MEDICAL OFFICE, P.C. 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7184581515
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373
QUEENS MEDICAL OFFICE PC RETIREMENT PLAN 2022 113405783 2023-10-05 QUEENS MEDICAL OFFICE, P.C. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 7184581515
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373
QUEENS MEDICAL OFFICE, P.C. DEFINED BENEFIT PLAN 2021 113405783 2023-10-05 QUEENS MEDICAL OFFICE, P.C. 46
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7184581515
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373
QUEENS MEDICAL OFFICE PC RETIREMENT PLAN 2021 113405783 2023-10-05 QUEENS MEDICAL OFFICE, P.C. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 7185453899
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373
QUEENS MEDICAL OFFICE PC RETIREMENT PLAN 2021 113405783 2022-04-20 QUEENS MEDICAL OFFICE, P.C. 77
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 7185453899
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373
QUEENS MEDICAL OFFICE, P.C. DEFINED BENEFIT PLAN 2020 113405783 2022-04-28 QUEENS MEDICAL OFFICE, P.C. 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7185453899
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373
QUEENS MEDICAL OFFICE PC RETIREMENT PLAN 2020 113405783 2022-04-19 QUEENS MEDICAL OFFICE, P.C. 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 7184581515
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373
QUEENS MEDICAL OFFICE PC RETIREMENT PLAN 2020 113405783 2021-07-26 QUEENS MEDICAL OFFICE, P.C. 116
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 7184581515
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373
QUEENS MEDICAL OFFICE, P.C. DEFINED BENEFIT PLAN 2019 113405783 2021-07-26 QUEENS MEDICAL OFFICE, P.C. 59
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 7184581515
Plan sponsor’s address 40-46 74TH STREET, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
C/O JOHN SATTLER CPA, P.C. DOS Process Agent 40-46 74TH STREET, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
ALBERTO ROZO Chief Executive Officer 40-46 74TH STREET, 1ST FLOOR, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 40-46 74TH STREET, 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 40-46 74TH STREET, 1ST FLOOR, ELMHURST, NY, 11373, 5602, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-01 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-01 2024-07-18 Address 40-4674TH STREET, SUITE 100, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2017-11-01 2019-11-01 Address 77 GROTON STREET, SUITE 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-11-02 2017-11-01 Address 100 CROSSWAY PARK WEST, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-12-06 2024-07-18 Address 40-46 74TH STREET, 1ST FLOOR, ELMHURST, NY, 11373, 5602, USA (Type of address: Chief Executive Officer)
2001-12-06 2015-11-02 Address 31-64 43RD STREET, ASTORIA, NY, 11103, 2702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002091 2024-07-18 BIENNIAL STATEMENT 2024-07-18
191101060902 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007356 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007336 2015-11-02 BIENNIAL STATEMENT 2015-11-01
141212002060 2014-12-12 BIENNIAL STATEMENT 2013-11-01
060105002663 2006-01-05 BIENNIAL STATEMENT 2005-11-01
011206002086 2001-12-06 BIENNIAL STATEMENT 2001-11-01
971120000461 1997-11-20 CERTIFICATE OF INCORPORATION 1997-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9375287103 2020-04-15 0202 PPP 90 33 ELMHURST AVE, JACKSON HEIGHTS, NY, 11372-7935
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733400
Loan Approval Amount (current) 733400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-7935
Project Congressional District NY-14
Number of Employees 59
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 742323.03
Forgiveness Paid Date 2021-07-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State