Search icon

UNIVERSAL MEDICAL SERVICE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL MEDICAL SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 1999 (26 years ago)
Entity Number: 2335815
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4506 8TH AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-972-1233

Phone +1 914-846-9380

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4506 8TH AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1598953721
Certification Date:
2020-08-14

Authorized Person:

Name:
DR. BING LU
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7189721277

Form 5500 Series

Employer Identification Number (EIN):
134048733
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-30 2014-08-25 Address 11 CHARTER OAK RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2013-01-29 2013-01-30 Address 11 CHARTER OAK ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1999-01-19 2013-01-29 Address 107 EDGEGROVE AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170113006146 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150202008018 2015-02-02 BIENNIAL STATEMENT 2015-01-01
140825000503 2014-08-25 CERTIFICATE OF CHANGE 2014-08-25
130130002354 2013-01-30 BIENNIAL STATEMENT 2013-01-01
130129000212 2013-01-29 CERTIFICATE OF CHANGE 2013-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
188629.00
Total Face Value Of Loan:
188629.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
188629
Current Approval Amount:
188629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State