Search icon

21ST CENTURY MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 21ST CENTURY MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418788
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 305 OCEAN VIEW AVE., BROOKLYN, NY, United States, 11235
Principal Address: 2640 E 65 ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-743-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BELLA ALOYTS DO MD Chief Executive Officer 2640 E 65 ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 OCEAN VIEW AVE., BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1942396494

Authorized Person:

Name:
DR. BELLA ALOYTS
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113508564
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-14 2003-09-10 Address 3102 BRIGHTON 1ST PLACE, SUITE 6D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2001-09-14 2003-09-10 Address 3102 BRIGHTON 1ST PLACE, SUITE 6D, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-09-14 2001-09-14 Address 93-40 QUEENS BLVD. SUITE #1G, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131008002299 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110927002697 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090916002493 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070925002700 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051115002881 2005-11-15 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
41985.00
Total Face Value Of Loan:
41985.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,985
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,436.34
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $41,985

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State