Search icon

NY MEDICAL HEALTH CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NY MEDICAL HEALTH CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294885
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 287 NORTHERN BLVD, 110, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIJAN GOLYAN DOS Process Agent 287 NORTHERN BLVD, 110, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
BIJAN GOLYAN Chief Executive Officer 287 NORTHERN BLVD, 110, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1013152123

Authorized Person:

Name:
DR. BIJAN GOLYAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5164665565

History

Start date End date Type Value
2023-12-18 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 287 NORTHERN BLVD, 110, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-09-27 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230328003748 2023-03-28 BIENNIAL STATEMENT 2022-09-01
180330002027 2018-03-30 BIENNIAL STATEMENT 2016-09-01
041015002517 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020820002141 2002-08-20 BIENNIAL STATEMENT 2002-09-01
980903000521 1998-09-03 CERTIFICATE OF INCORPORATION 1998-09-03

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
121040.00
Total Face Value Of Loan:
121040.00
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:
120647.00
Total Face Value Of Loan:
120647.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$120,647
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,154.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,000
Utilities: $4,000
Rent: $11,647
Jobs Reported:
13
Initial Approval Amount:
$121,040
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,456.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $121,037

Court Cases

Court Case Summary

Filing Date:
2010-08-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DOUYON
Party Role:
Plaintiff
Party Name:
NY MEDICAL HEALTH CARE, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State