Search icon

ALLAY MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLAY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2001 (24 years ago)
Entity Number: 2700321
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 7 LEXINGTON AVE, NEW YORK, NY, United States, 10010
Address: 7 LEXINGTON AVENUE, STE 1A, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-420-0104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAISA MITELMAN MD Chief Executive Officer 7 LEXINGTON AVE, STE 1A, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 LEXINGTON AVENUE, STE 1A, NEW YORK, NY, United States, 10010

National Provider Identifier

NPI Number:
1184807984

Authorized Person:

Name:
RAISA MITELMAN
Role:
SOLO PRACTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2124200359

Form 5500 Series

Employer Identification Number (EIN):
134198027
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 7 LEXINGTON AVE, STE 1A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 905 WEST END AVE, APT 104, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-11-20 2025-06-11 Address 7 LEXINGTON AVE, STE 1A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-11-19 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-19 2025-06-11 Address 7 LEXINGTON AVENUE, STE 1A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611004675 2025-06-11 BIENNIAL STATEMENT 2025-06-11
131203002468 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111201002787 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091201002047 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071128002938 2007-11-28 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
61475.00
Total Face Value Of Loan:
61475.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,475
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$62,214.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,475

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State