Search icon

CRESCENT DIAGNOSTIC PREVENTIVE & REHABILITATION MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESCENT DIAGNOSTIC PREVENTIVE & REHABILITATION MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426567
ZIP code: 11040
County: Kings
Place of Formation: New York
Address: 52 HEYWOOD STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ABU TAHER, MD Chief Executive Officer 52 HEYWOOD STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
ABU TAHER, MD DOS Process Agent 52 HEYWOOD STREET, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 52 HEYWOOD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-05-08 2023-10-17 Address 52 HEYWOOD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-05-08 2023-10-17 Address 52 HEYWOOD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2009-10-23 2020-05-08 Address 52 ITBYWOOD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2007-10-12 2009-10-23 Address 753 CLASSON AVE APT 8-K, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017003746 2023-10-17 BIENNIAL STATEMENT 2023-10-01
200508060495 2020-05-08 BIENNIAL STATEMENT 2019-10-01
091023002757 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071012002950 2007-10-12 BIENNIAL STATEMENT 2007-10-01
040213002047 2004-02-13 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36500.00
Total Face Value Of Loan:
36500.00
Date:
2020-05-13
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21168.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State