Search icon

ROOSEVELT MEDICAL SERVICES P.C.

Company Details

Name: ROOSEVELT MEDICAL SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2360681
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 32-62 61ST STREET, WOODSIDE, NY, United States, 11377
Principal Address: 63-51 84TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-426-9486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-62 61ST STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MARIO HARO Chief Executive Officer 67-09 ROOSEVELT AVE, WODDSIDE, NY, United States, 11373

History

Start date End date Type Value
2003-04-14 2006-07-19 Address 67-05 ROOSEVELT AVENUE, WOODSIDE, NY, 11373, USA (Type of address: Chief Executive Officer)
2003-04-14 2006-07-19 Address 88-08 CORONA AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2003-04-14 2017-12-13 Address PO BOX 770186, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1999-03-26 2003-04-14 Address 67-05 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171213002029 2017-12-13 BIENNIAL STATEMENT 2017-03-01
110407003175 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090409002801 2009-04-09 BIENNIAL STATEMENT 2009-03-01
060719002245 2006-07-19 BIENNIAL STATEMENT 2005-03-01
030414002749 2003-04-14 BIENNIAL STATEMENT 2003-03-01
990326000030 1999-03-26 CERTIFICATE OF INCORPORATION 1999-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489177706 2020-05-01 0202 PPP 6351 84th. St, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57137
Loan Approval Amount (current) 57137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57665.83
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State