Search icon

BORO PARK MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BORO PARK MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475926
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1379 54TH ST, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-436-1600

Phone +1 718-223-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSIF SHOLOMON Chief Executive Officer 1379 54TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1379 54TH ST, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1790815736

Authorized Person:

Name:
DR. JOSIF SHOLOMON
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7184362085

History

Start date End date Type Value
2004-02-10 2006-03-07 Address 1379 54TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2002-02-20 2004-02-10 Address 1373 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2002-02-20 2004-02-10 Address 11 SURREY RD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
2000-02-18 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-18 2004-02-10 Address 1373 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002444 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120404002539 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100427002590 2010-04-27 BIENNIAL STATEMENT 2010-02-01
080623002392 2008-06-23 BIENNIAL STATEMENT 2008-02-01
060307002163 2006-03-07 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
267650.00
Total Face Value Of Loan:
267650.00
Date:
2020-04-28
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:
281387.00
Total Face Value Of Loan:
281387.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$281,387
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,387
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$285,048.89
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $281,387
Jobs Reported:
24
Initial Approval Amount:
$267,650
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,650
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$271,140.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $267,644
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State