Search icon

NEW YORK PAIN MANAGEMENT SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PAIN MANAGEMENT SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2001 (24 years ago)
Entity Number: 2686076
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 360 COURT ST, STE 3, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VADIM KUSHNERIK Chief Executive Officer 360 COURT ST, STE 3, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 COURT ST, STE 3, BROOKLYN, NY, United States, 11231

National Provider Identifier

NPI Number:
1982659751

Authorized Person:

Name:
VADIM KUSHNERIK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
7188583229

History

Start date End date Type Value
2003-10-21 2013-12-17 Address 360 COURT STREET, SUITE #3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2003-10-21 2013-12-17 Address 360 COURT STREET, SUITE #3, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2003-10-21 2013-12-17 Address 360 COURT STREET, SUITE #3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2001-10-04 2003-10-21 Address 2765 WEST 5TH STREET, #1E, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002338 2013-12-17 BIENNIAL STATEMENT 2013-10-01
120109002245 2012-01-09 BIENNIAL STATEMENT 2011-10-01
091002002067 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071101002678 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051207002608 2005-12-07 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
59660.00
Total Face Value Of Loan:
59660.00
Date:
2020-04-16
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:
64345.00
Total Face Value Of Loan:
64345.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$59,660
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,221.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,655
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$64,345
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,345
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,101.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,345
Utilities: $0
Mortgage Interest: $0
Rent: $16,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State