Search icon

STEVEN S. MOALEMI, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN S. MOALEMI, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344810
ZIP code: 10176
County: Nassau
Place of Formation: New York
Address: 551 5TH AVENUE, STE 525, NEW YORK, NY, United States, 10176
Principal Address: 551 5TH AVE, SUITE 525, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 5TH AVENUE, STE 525, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
STEVEN S MOALEMI, MD Chief Executive Officer 551 5TH AVE, SUITE 525, NEW YORK, NY, United States, 10176

National Provider Identifier

NPI Number:
1003018854

Authorized Person:

Name:
DR. STEVEN S MOALEMI
Role:
MEDICAL DIRECTOR AND OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2081S0010X - Sports Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
Yes

Contacts:

Fax:
2128672255

History

Start date End date Type Value
2001-02-13 2007-03-14 Address 91 RED BROOK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2001-02-13 2007-03-14 Address 91 RED BROOK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2001-02-13 2007-03-14 Address 91 RED BROOK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1999-02-11 2001-02-13 Address 91 RED BROOK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130213006002 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110311002728 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090202003207 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070314002724 2007-03-14 BIENNIAL STATEMENT 2007-02-01
030423002693 2003-04-23 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
114345.00
Total Face Value Of Loan:
114345.00
Date:
2020-04-29
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:
114345.00
Total Face Value Of Loan:
114345.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State