Search icon

THROGS NECK MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THROGS NECK MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 2000 (25 years ago)
Entity Number: 2491823
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3795 E. TREMONT AVE., BRONX, NY, United States, 10465
Principal Address: 3795 E TREMONT AVE, BRONX, NY, United States, 10465

Contact Details

Phone +1 917-482-4803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3795 E. TREMONT AVE., BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
POURRAT MONAHEMI, MD Chief Executive Officer 54 POND RD, KINGS POINT, NY, United States, 11024

National Provider Identifier

NPI Number:
1700978855

Authorized Person:

Name:
HABIB MONAS
Role:
MD
Phone:

Taxonomy:

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

Contacts:

Fax:
7188297984

Form 5500 Series

Employer Identification Number (EIN):
113538554
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-16 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-28 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140521002158 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120423002591 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100325002011 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080319003075 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060404002307 2006-04-04 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$101,272
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,562.18
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $101,272
Jobs Reported:
15
Initial Approval Amount:
$101,271.56
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,271.56
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,012.37
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $101,268.56
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