Search icon

LIFELONG MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LIFELONG MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538484
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2569 OCEAN AVE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-845-7020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SVELANA PERTSOVSKY Chief Executive Officer 259 DOVER STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2569 OCEAN AVE, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1508817768

Authorized Person:

Name:
YURIY PERTSOVSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113562147
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-20 2010-09-01 Address 259 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-08-20 2010-09-01 Address 1302 KINGS HIGHWAY 3RD FLR, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-08-20 2010-09-01 Address 259 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-08-01 2008-08-20 Address 1302 KINGS HIGHWAY 3RD FLR, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-08-01 2008-08-20 Address 45 FALMOUTH ST #2E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220503001379 2022-05-03 BIENNIAL STATEMENT 2020-08-01
100901002090 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080820002624 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060801002868 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040913002464 2004-09-13 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
157600.00
Total Face Value Of Loan:
157600.00
Date:
2020-05-02
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:
157607.00
Total Face Value Of Loan:
157607.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$157,600
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,582.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $157,598
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$157,607
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,070.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $157,607

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State