Name: | PULMONARY TRANS CARE RESPIRATORY THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 May 1998 (27 years ago) |
Entity Number: | 2263902 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1657 W 10TH ST, STE 2, BROOKLYN, NY, United States, 11223 |
Principal Address: | 1657 W 10TH ST, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1657 W 10TH ST, STE 2, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
CHERKASSKY YURY | Chief Executive Officer | 1657 W 10TH ST, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-28 | 2000-05-18 | Address | 1657 WEST 10TH STR., STE. 2, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040608002644 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
020430002472 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
000518002257 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
980528000474 | 1998-05-28 | CERTIFICATE OF INCORPORATION | 1998-05-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8207318505 | 2021-03-09 | 0202 | PPS | 53 Hunton St, Staten Island, NY, 10304-3101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1276667707 | 2020-05-01 | 0202 | PPP | 53 Hunton St, Staten Island, NY, 10304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State