Search icon

EAST SHORE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST SHORE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Jan 1998 (28 years ago)
Date of dissolution: 06 Nov 2014
Entity Number: 2218118
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 122 WEST END AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A PUMA DOS Process Agent 122 WEST END AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
JOSEPH A PUMA Chief Executive Officer 122 WEST END AVENUE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1114972957

Authorized Person:

Name:
VLADIMIR GRESSEL
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
No
Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
No

Contacts:

Fax:
7182575622

Form 5500 Series

Employer Identification Number (EIN):
113414745
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-24 2012-04-13 Address 122 WEST END, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-02-24 2012-04-13 Address 122 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-02-24 2012-04-13 Address 122 WEST END AVE., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-01-29 2006-02-24 Address 1110 PENNSYVANIA AVE., STE 14, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2004-01-29 2006-02-24 Address 1110 PENNSYVANIA AVE., STE 14, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141106000538 2014-11-06 CERTIFICATE OF DISSOLUTION 2014-11-06
120413002794 2012-04-13 BIENNIAL STATEMENT 2012-01-01
100114002046 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080131002515 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060224002123 2006-02-24 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2011-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2010-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2132000.00
Total Face Value Of Loan:
2132000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State