Search icon

FIRST RIVERSIDE MEDICAL CARE, P.C.

Company Details

Name: FIRST RIVERSIDE MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614233
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 4242 COLDEN ST, #17C, FLUSHING, NY, United States, 11355
Principal Address: 4242 COLDEN STREET, #C17, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIN TAN Chief Executive Officer 4242 COLDEN STREET, #C17, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
XIN TAN DOS Process Agent 4242 COLDEN ST, #17C, FLUSHING, NY, United States, 11355

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
XIN TAN
Ownership and Self-Certifications:
Woman Owned
User ID:
P3344156

National Provider Identifier

NPI Number:
1346562949

Authorized Person:

Name:
XIN TAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188882701

History

Start date End date Type Value
2011-03-24 2013-04-01 Address 4242 COLDEN STREET, C17, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2011-03-24 2013-04-01 Address 4242 COLDEN STREET, C17, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-03-24 2013-04-01 Address 4242 COLDEN ST, C17, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2003-03-20 2011-03-24 Address 4242 COLDEN ST SUITE C17, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2003-03-20 2011-03-24 Address 4242 COLDEN ST SUITE C17, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002368 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110324002802 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090323002435 2009-03-23 BIENNIAL STATEMENT 2009-03-01
030320002362 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010309000085 2001-03-09 CERTIFICATE OF INCORPORATION 2001-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
41524.17
Total Face Value Of Loan:
41524.17
Date:
2020-06-12
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:
88000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41524.17
Current Approval Amount:
41524.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41817.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State