Search icon

JOSE SERRUYA, M.D., P.C.

Company Details

Name: JOSE SERRUYA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2621922
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 309 MELBOURNE RD, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-830-3772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE SERRUYA DOS Process Agent 309 MELBOURNE RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOSE SERRUYA Chief Executive Officer 309 MELBOURNE RD, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1396985222

Authorized Person:

Name:
DR. JOSE I SERRUYA
Role:
PRESIDENT OF THE CORPORATION
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7182551841

History

Start date End date Type Value
2009-03-03 2021-03-02 Address 309 MELBOURNE RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-04-18 2009-03-03 Address 111-31 76TH AVE, FOREST HILLS, NY, 11375, 6466, USA (Type of address: Service of Process)
2003-03-10 2009-03-03 Address 111-31 76TH AVE, FOREST HILLS, NY, 11375, 6466, USA (Type of address: Chief Executive Officer)
2003-03-10 2009-03-03 Address 111-31 76TH AVE, FOREST HILLS, NY, 11375, 6466, USA (Type of address: Principal Executive Office)
2003-03-10 2005-04-18 Address 111-31 76TH AVE, FOREST HILLS, NY, 11375, 6466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060959 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060112 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006786 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006918 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130501006243 2013-05-01 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2022-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
893000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-06
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:
125110.00
Total Face Value Of Loan:
125110.00
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:
53020.00
Total Face Value Of Loan:
53020.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125110
Current Approval Amount:
125110
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125964.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53020
Current Approval Amount:
53020
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53551.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State