Search icon

NEUROAXIS NEUROSURGICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUROAXIS NEUROSURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287582
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 95-25 QUEENS BLVD, 2ND FLOOR, REGO PARK, NY, United States, 11376
Address: PO BOX 74-7821, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARIBORZ NOBANDEGANI MD Chief Executive Officer PO BOX 747821, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 74-7821, REGO PARK, NY, United States, 11374

Form 5500 Series

Employer Identification Number (EIN):
113450971
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-21 2008-11-13 Address 95-25 QUEENS BLVD, PO BOX 74-7821, REGO PARK, NY, 11374, 7821, USA (Type of address: Chief Executive Officer)
2000-08-21 2008-11-13 Address 544 E 86TH ST, APT 6W, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1998-08-11 2000-08-21 Address 95-25 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-08-11 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081113002202 2008-11-13 BIENNIAL STATEMENT 2008-08-01
061025000737 2006-10-25 CERTIFICATE OF AMENDMENT 2006-10-25
060817002642 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040929002202 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020729002332 2002-07-29 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
361285.00
Total Face Value Of Loan:
361285.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$361,285
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$365,366.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $280,385
Utilities: $15,400
Mortgage Interest: $7,000
Rent: $40,000
Refinance EIDL: $0
Healthcare: $18500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State