Search icon

LIFELONG MEDICAL, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFELONG MEDICAL PENSION PLAN 2011 113562147 2012-10-15 LIFELONG MEDICAL, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7186457020
Plan sponsor’s address 259 DOVER STREET, BROOKLYN, NY, 11235

Plan administrator’s name and address

Administrator’s EIN 113562147
Plan administrator’s name LIFELONG MEDICAL, P.C.
Plan administrator’s address 259 DOVER STREET, BROOKLYN, NY, 11235
Administrator’s telephone number 7186457020

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing YURIY PERTSOVSKY

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

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)
2006-08-01 2008-08-20 Address 45 FALMOUTH ST #2E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2002-07-24 2006-08-01 Address 45 FALMOUTH ST 3F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-07-24 2006-08-01 Address 45 FALMOUTH ST #3F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2000-08-03 2006-08-01 Address 45 FALMOUTH STREET, SUITE 3F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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
020724002736 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000803000083 2000-08-03 CERTIFICATE OF INCORPORATION 2000-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1146187707 2020-05-01 0202 PPP 2569 OCEAN AVE, BROOKLYN, NY, 11229
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157607
Loan Approval Amount (current) 157607
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 19
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 159070.03
Forgiveness Paid Date 2021-04-08
3860898602 2021-03-17 0202 PPS 2569 Ocean Ave, Brooklyn, NY, 11229-4576
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157600
Loan Approval Amount (current) 157600
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 Brooklyn, KINGS, NY, 11229-4576
Project Congressional District NY-08
Number of Employees 19
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158582.46
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State