Search icon

HILLSIDE MEDICAL & PAIN MANAGEMENT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLSIDE MEDICAL & PAIN MANAGEMENT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 1999 (26 years ago)
Entity Number: 2353708
ZIP code: 11030
County: Queens
Place of Formation: New York
Principal Address: 164-05 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Address: LESTER & NEWMAN, P.C., 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN S. DEBBI Chief Executive Officer 164-05 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
DAVID S. LESTER, ESQ., COOPERMAN LEVITT WINIKOFF DOS Process Agent LESTER & NEWMAN, P.C., 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1548299910

Authorized Person:

Name:
DR. EILEEN S. DEBBI
Role:
OWNER/MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7182976094

History

Start date End date Type Value
2007-03-28 2017-03-20 Address 70 CANDY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2007-03-28 2017-03-20 Address 70 CANDY LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2007-03-28 2021-03-01 Address LESTER & NEWMAN, P.C., 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2001-04-09 2007-03-28 Address 70 CANDY LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2001-04-09 2007-03-28 Address 70 CANDY LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301061324 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170320006216 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150325006099 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130320006389 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110425002935 2011-04-25 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$62,517
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,969.18
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $62,516
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$62,517
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,916.08
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $62,517

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State