Search icon

PROSPECT AVE. MEDICAL, P.C.

Company Details

Name: PROSPECT AVE. MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2001 (24 years ago)
Entity Number: 2609310
ZIP code: 11223
County: Bronx
Place of Formation: New York
Address: 137 QUENTIN RD, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-615-3000

Phone +1 212-380-7760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURA STOLY, MD Chief Executive Officer 137 QUENTIN RD, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 QUENTIN RD, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1942695275
Certification Date:
2020-02-11

Authorized Person:

Name:
YURA STOLYARSKY
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
Yes
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
No

Contacts:

Fax:
3477025419

History

Start date End date Type Value
2024-11-29 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140714002054 2014-07-14 BIENNIAL STATEMENT 2013-02-01
050714002515 2005-07-14 BIENNIAL STATEMENT 2005-02-01
030528002472 2003-05-28 BIENNIAL STATEMENT 2003-02-01
010223000246 2001-02-23 CERTIFICATE OF INCORPORATION 2001-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
100972.00
Total Face Value Of Loan:
100972.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
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:
99357.00
Total Face Value Of Loan:
99357.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99357
Current Approval Amount:
99357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100276.6
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100972
Current Approval Amount:
100972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101626.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State