Search icon

ESSEN MEDICAL ASSOCIATES, P.C.

Headquarter

Company Details

Name: ESSEN MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (26 years ago)
Entity Number: 2435584
ZIP code: 10530
County: Bronx
Place of Formation: New York
Principal Address: 2015 GRAND CONCOURSE, BRONX, NY, United States, 10453
Address: PO BOX 788, HARTSDALE, NY, United States, 10530

Contact Details

Phone +1 718-618-0401

Phone +1 718-583-7736

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RAYMOND IRYAMI, ESQ. Agent 305 MADISON AVENUE, 46TH FLOOR, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
ESSEN MEDICAL ASSOCIATES PC DOS Process Agent PO BOX 788, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
SUMIR SAHGAL Chief Executive Officer 2015 GRAND CONCOURSE, BRONX, NY, United States, 10453

Links between entities

Type:
Headquarter of
Company Number:
1365394
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
582501863
Plan Year:
2023
Number Of Participants:
300
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
291
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
250
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
200
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
188
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-11 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-12 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-17 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-02 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-12 2024-01-12 Address 2015 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240112003935 2024-01-12 BIENNIAL STATEMENT 2024-01-12
200519060109 2020-05-19 BIENNIAL STATEMENT 2019-11-01
171101006156 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160203006294 2016-02-03 BIENNIAL STATEMENT 2015-11-01
140508000536 2014-05-08 CERTIFICATE OF CHANGE 2014-05-08

USAspending Awards / Financial Assistance

Date:
2010-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
739000.00
Total Face Value Of Loan:
739000.00
Date:
2009-11-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
877000.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2022-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOYD
Party Role:
Plaintiff
Party Name:
ESSEN MEDICAL ASSOCIATES, P.C.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State