Search icon

HILLCREST MEDICAL ASSOCIATES, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLCREST MEDICAL ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1973 (52 years ago)
Entity Number: 268645
ZIP code: 11556
County: Rockland
Place of Formation: New York
Address: 586 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 205 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Contact Details

Phone +1 914-356-3610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RISA GORELICK Chief Executive Officer 205 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
C/O PHILIP N ROTGIN ESQ DOS Process Agent 586 RXR PLAZA, UNIONDALE, NY, United States, 11556

National Provider Identifier

NPI Number:
1114193273

Authorized Person:

Name:
DR. RISA GORELICK
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
8453524003

Form 5500 Series

Employer Identification Number (EIN):
132756139
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-04 2025-06-27 Address 586 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2009-08-04 2025-06-27 Address 205 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2005-10-12 2009-08-04 Address 205 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2005-10-12 2009-08-04 Address 205 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2001-07-31 2005-10-12 Address 205 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627000713 2025-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-20
110810002028 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090804002214 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814003058 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051012002813 2005-10-12 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
215700.00
Total Face Value Of Loan:
215700.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$261,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,780.18
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $215,700
Jobs Reported:
21
Initial Approval Amount:
$215,700
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,407.87
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $215,698
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State