Search icon

HILLSIDE ADVANCED MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLSIDE ADVANCED MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Dec 2000 (25 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 2580460
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 401 OCEANVIEW AVE, GROUND FL, BROOKLYN, NY, United States, 11235
Address: ALLA TSIRLINA, 401 OCEANSIDE AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARAT TSIRLIN DOS Process Agent ALLA TSIRLINA, 401 OCEANSIDE AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MARAT TSIRLIN MD Chief Executive Officer 401 OCEANVIEW AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1407877574

Authorized Person:

Name:
DR. MARAT TSIRLIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183326385

Form 5500 Series

Employer Identification Number (EIN):
113597813
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-17 2024-04-18 Address ALLA TSIRLINA, 401 OCEANSIDE AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-01-03 2013-06-17 Address 401 OCEANVIEW AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-01-03 2024-04-18 Address 401 OCEANVIEW AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-12-04 2011-01-03 Address 401 OCEANVIEW AVE, GROUND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-09-16 2011-01-03 Address GROUND FL, 401 OCEANVIEW AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000758 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
181212006388 2018-12-12 BIENNIAL STATEMENT 2018-12-01
180817000453 2018-08-17 CERTIFICATE OF AMENDMENT 2018-08-17
141209007430 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130617000624 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$42,350
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,350
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,632.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,347
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$42,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,383.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,000
Utilities: $3,500
Mortgage Interest: $0
Rent: $2,500
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State