Search icon

WEST SIDE MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SIDE MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2000 (25 years ago)
Entity Number: 2497807
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 535 WEST 110TH ST, APT 1D, NEW YORK, NY, United States, 10025
Principal Address: 535 W 110TH ST, APT 1D, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-864-8888

Phone +1 212-876-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 WEST 110TH ST, APT 1D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOSEPH P YOE Chief Executive Officer 535 W 110TH ST, APT 1D, NEW YORKN, NY, United States, 10025

National Provider Identifier

NPI Number:
1316015258

Authorized Person:

Name:
DR. JOSEPH P YOE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
2128648928

Form 5500 Series

Employer Identification Number (EIN):
134113433
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-03 2014-06-20 Address 535 W 110TH ST APT 1D, NEW YORKN, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-05-03 2014-06-20 Address 535 W 110TH ST APT 1D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-05-03 2014-06-20 Address 535 WEST 110TH ST APT 1D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-04-12 2006-05-03 Address 200 WEST 86TH STREET SUITE 1-I, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620002167 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120628002181 2012-06-28 BIENNIAL STATEMENT 2012-04-01
100422002117 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080502002031 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060503003059 2006-05-03 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
86127.00
Total Face Value Of Loan:
86127.00
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:
188250.00
Total Face Value Of Loan:
188250.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$188,250
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,509.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,000
Utilities: $50,000
Mortgage Interest: $0
Rent: $23,250
Refinance EIDL: $0
Healthcare: $15000
Debt Interest: $0
Jobs Reported:
18
Initial Approval Amount:
$86,127
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,127
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,207.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $86,121
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