Search icon

M.A.G. MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: M.A.G. MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (26 years ago)
Entity Number: 2454789
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2379 65TH ST, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-375-0392

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER MERSON MD Chief Executive Officer 27 BEAUMONT ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2379 65TH ST, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1215008040

Authorized Person:

Name:
DR. ALEXANDER MERSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183754324

Form 5500 Series

Employer Identification Number (EIN):
113529237
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-14 2003-12-04 Address 2367 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2001-12-14 2003-12-04 Address 2367 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1999-12-28 2003-12-04 Address 2367 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002301 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120103002634 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091214002628 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071204002219 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060120002100 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$54,820
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,154.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,818
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$80,150
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,861.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,150
Utilities: $7,200
Rent: $8,400
Healthcare: $2400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State