Search icon

MOCOMBE LUCIEN D., MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOCOMBE LUCIEN D., MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2001 (24 years ago)
Entity Number: 2679694
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3016 GLENWOOD RD, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-859-2525

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
LUCIEN D MOCOMBE Chief Executive Officer 3016 GLENWOOD RD, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
LUCIEN D MOCOMBE DOS Process Agent 3016 GLENWOOD RD, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1992993612

Authorized Person:

Name:
DR. LUCIEN D MOCOMBE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188598852

Form 5500 Series

Employer Identification Number (EIN):
582649022
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-12 2022-06-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-09-12 2013-09-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415000020 2022-04-15 BIENNIAL STATEMENT 2021-09-01
130924002095 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110916002953 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090826002199 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071003002809 2007-10-03 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$64,780
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,176.49
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $64,780
Jobs Reported:
11
Initial Approval Amount:
$50,247.5
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,247.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,548.99
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $50,244.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State