Search icon

ADVANCED MEDICAL AND ALTERNATIVE CARE, P.C.

Company Details

Name: ADVANCED MEDICAL AND ALTERNATIVE CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 2001 (23 years ago)
Entity Number: 2698904
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7032 4TH AVE, STE A-5, BROOKLYN, NY, United States, 11209
Principal Address: 7032 4TH AVE, APT A-5, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OKSANA ARON MD DOS Process Agent 7032 4TH AVE, STE A-5, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
OKSANA ARON MD Chief Executive Officer 7032 4TH AVE, STE A-5, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2003-11-05 2009-03-11 Address 1360 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-11-05 2009-03-11 Address 1360 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2003-11-05 2009-03-11 Address 1360 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-11-14 2003-11-05 Address 1360 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060764 2019-11-01 BIENNIAL STATEMENT 2019-11-01
151102007666 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131113006752 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111129002667 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091204002287 2009-12-04 BIENNIAL STATEMENT 2009-11-01
090311002118 2009-03-11 BIENNIAL STATEMENT 2007-11-01
031105002777 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011114000352 2001-11-14 CERTIFICATE OF INCORPORATION 2001-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5818608308 2021-01-25 0202 PPS 7032 4th Ave Apt A5, Brooklyn, NY, 11209-1642
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-1642
Project Congressional District NY-11
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37033.18
Forgiveness Paid Date 2022-04-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State