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 (27 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

Form 5500 Series

Employer Identification Number (EIN):
113537886
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-13
Type:
Complaint
Address:
7 W 45TH ST. 9FL., NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$114,345
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$115,798.59
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $114,345
Jobs Reported:
10
Initial Approval Amount:
$114,345
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$115,287.95
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $114,342
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State