Search icon

WOODMERE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODMERE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2001 (24 years ago)
Entity Number: 2664012
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 836 KEENE LANE, WOODMERE, NY, United States, 11598
Principal Address: 350 91ST STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 836 KEENE LANE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
S. SINHA Chief Executive Officer 8600 SHORE FRONT PKWY, ROCKAWAY BEACH, NY, United States, 11693

National Provider Identifier

NPI Number:
1467721068

Authorized Person:

Name:
DR. SUBODH KUMAR SINHA
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7187455731

Form 5500 Series

Employer Identification Number (EIN):
113624092
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-30 2013-07-17 Address 8600 SHORE FRONT PARKWAY, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
2007-08-03 2009-11-30 Address PO BOX 439, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2003-06-27 2007-08-03 Address 836 KEENE LANE, WOODMERE, NY, 11598, 2211, USA (Type of address: Chief Executive Officer)
2003-06-27 2009-11-30 Address 836 KEENE LANE, WOODMERE, NY, 11598, 2211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130717002299 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110812002260 2011-08-12 BIENNIAL STATEMENT 2011-07-01
091130002534 2009-11-30 BIENNIAL STATEMENT 2009-07-01
070803002318 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050909002439 2005-09-09 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,305
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,587.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,299
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$28,305
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,543.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,305

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State