Search icon

EXECUTIVE MEDICAL SERVICES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2000 (25 years ago)
Entity Number: 2495685
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 15 CANAL ROAD, PELHAM MANOR, NY, United States, 10803

Contact Details

Phone +1 212-935-8725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 CANAL ROAD, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
MARTIN CUKIER Chief Executive Officer 15 CANAL ROAD, PELHAM MANOR, NY, United States, 10803

Links between entities

Type:
Headquarter of
Company Number:
1079027
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
4RY16
UEI Expiration Date:
2017-03-30

Business Information

Doing Business As:
AFFILIATED PHYSICIANS
Activation Date:
2016-03-30
Initial Registration Date:
2007-05-25

Commercial and government entity program

CAGE number:
4RY16
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-03-30

Contact Information

POC:
ARI CUKIER
Corporate URL:
http://www.affiliatedphysicians.com

National Provider Identifier

NPI Number:
1639492515

Authorized Person:

Name:
MR. ANDREW SHULMAN
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QC1800X - Corporate Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6463902577

Form 5500 Series

Employer Identification Number (EIN):
223712962
Plan Year:
2024
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
157
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-06 2010-05-27 Address 15 CANAL RD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2002-04-09 2004-07-06 Address 15 CANAL RD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2002-04-09 2010-05-27 Address 15 CANAL RD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200519060038 2020-05-19 BIENNIAL STATEMENT 2020-04-01
180427006083 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160824006101 2016-08-24 BIENNIAL STATEMENT 2016-04-01
140804002026 2014-08-04 BIENNIAL STATEMENT 2014-04-01
120613002082 2012-06-13 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSP233201600131A
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39025.00
Base And Exercised Options Value:
39025.00
Base And All Options Value:
39025.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-07-08
Description:
IGF::OT::IGF CARDIAC TESTING SERVICES
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
HHSP233201400144A
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2014-09-30
Description:
IGF::OT::IGF CARDIAC TESTING SERVICES
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
DJF141200D0008217
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
74503.62
Base And Exercised Options Value:
74503.62
Base And All Options Value:
74503.62
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-06-20
Description:
IGF::OT::IGF PHYSICAL EXAMS AND MEDICAL SERVICES
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q999: MEDICAL- OTHER

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$317,379.75
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,379.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,136.13
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $317,379.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State