Search icon

OUR NEIGHBORHOOD MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OUR NEIGHBORHOOD MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 1999 (26 years ago)
Entity Number: 2454108
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038
Principal Address: 3777 INDEPENDENCE AVE #15E F, BRONX, NY, United States, 10463

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
GHEORGHE R GANEA, MD Chief Executive Officer 3777 INDEPENDENCE AVE #15E F, BRONX, NY, United States, 10463

National Provider Identifier

NPI Number:
1568422210
Certification Date:
2024-10-04

Authorized Person:

Name:
GHEORGHE R GANEA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2080P0205X - Pediatric Endocrinology Physician
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7187073435

Form 5500 Series

Employer Identification Number (EIN):
134174937
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-27 2002-01-10 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002440 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120105002818 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091223002585 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080201003112 2008-02-01 BIENNIAL STATEMENT 2007-12-01
060112002330 2006-01-12 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$170,925
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,415.21
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $160,925

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State