Search icon

ERNEST AFFLU, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERNEST AFFLU, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 1998 (27 years ago)
Entity Number: 2278047
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1336 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-756-0918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST AFFLU Chief Executive Officer 1336 UTICA AVENUE, BROOKYN, NY, United States, 11203

DOS Process Agent

Name Role Address
ERNEST AFFLU, PHYSICIAN, P.C. DOS Process Agent 1336 UTICA AVENUE, BROOKLYN, NY, United States, 11203

National Provider Identifier

NPI Number:
1477574259
Certification Date:
2022-02-25

Authorized Person:

Name:
DR. ERNEST AFFLU
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3472950042
Fax:
7184675513

Form 5500 Series

Employer Identification Number (EIN):
113445130
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 1336 UTICA AVENUE, BROOKYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 675 LENOX ROAD, BROOKYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2022-06-06 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-01 2023-07-17 Address 675 LENOX ROAD, BROOKYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2006-09-01 2023-07-17 Address 675 LENOX ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717004476 2023-07-17 BIENNIAL STATEMENT 2022-07-01
060901002731 2006-09-01 BIENNIAL STATEMENT 2006-07-01
050630000090 2005-06-30 ANNULMENT OF DISSOLUTION 2005-06-30
DP-1593151 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010223002362 2001-02-23 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$150,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,107
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,000
Utilities: $10,000
Mortgage Interest: $18,000
Rent: $29,000
Healthcare: $33000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State