Search icon

NEW YORK PAIN MANAGEMENT SERVICES, P.C.

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

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
031021002053 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011004000219 2001-10-04 CERTIFICATE OF INCORPORATION 2001-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9500358303 2021-01-30 0202 PPS 101 Indiana Pl, Brooklyn, NY, 11234-6906
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59660
Loan Approval Amount (current) 59660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6906
Project Congressional District NY-08
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60221.93
Forgiveness Paid Date 2022-01-18
2798537204 2020-04-16 0202 PPP 80 BROAD ST 1401, NEW YORK, NY, 10004
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64345
Loan Approval Amount (current) 64345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65101.7
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State