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 +1 212-380-7760

Phone +1 718-615-3000

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

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
2023-05-30 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-28 2014-07-14 Address 920 PROSPECT AVE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
2003-05-28 2014-07-14 Address 920 PROSPECT AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1953937703 2020-05-01 0202 PPP 3049 OCEAN PKWY STE 3, BROOKLYN, NY, 11235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99357
Loan Approval Amount (current) 99357
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 14
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100276.6
Forgiveness Paid Date 2021-04-08
9771328307 2021-01-31 0202 PPS 3049 Ocean Pkwy Fl 2, Brooklyn, NY, 11235-8395
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100972
Loan Approval Amount (current) 100972
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-8395
Project Congressional District NY-08
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101626.19
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State