Search icon

PHOENIX MEDICAL SERVICES, P.C.

Company Details

Name: PHOENIX MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2000 (25 years ago)
Entity Number: 2531910
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 165 N VILLAGE AVE, STE 5, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM B JONES MD DOS Process Agent 165 N VILLAGE AVE, STE 5, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
WILLIAM B JONES MD Chief Executive Officer 165 N VILLAGE AVE, STE 5, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180730006211 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160701006704 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140805006496 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120801002153 2012-08-01 BIENNIAL STATEMENT 2012-07-01
101206002676 2010-12-06 BIENNIAL STATEMENT 2010-07-01
080729002691 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060703002122 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040809002052 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020711002284 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000717000252 2000-07-17 CERTIFICATE OF INCORPORATION 2000-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2192717706 2020-05-01 0235 PPP 165 N. VILLAGE AVE UNIT 5, ROCKVILLE CENTER, NY, 11570
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329975
Loan Approval Amount (current) 329975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTER, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 40
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334663.94
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State