Search icon

MS FAMILY MEDICINE HEALTH CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MS FAMILY MEDICINE HEALTH CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (24 years ago)
Entity Number: 2710865
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 241-08 140TH AVE, ROSEDALE, NY, United States, 11422
Principal Address: 241-08 140TH AVENUE, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WALTER SCOTT KERSHAW DOS Process Agent 241-08 140TH AVE, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
DR. MICHELE C REED Chief Executive Officer 241-08 140TH AVENUE, ROSEDALE, NY, United States, 11422

National Provider Identifier

NPI Number:
1235353376

Authorized Person:

Name:
DR. MICHELE CLAUDETTE REED
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7189491576

History

Start date End date Type Value
2007-03-30 2012-01-30 Address 241-08 140TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2003-12-19 2007-03-30 Address 463 LOCUST COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2003-12-19 2007-03-30 Address 945 LAUREL PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2003-12-19 2012-01-30 Address 144-07A 243RD ST, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2001-12-20 2023-05-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
120130002105 2012-01-30 BIENNIAL STATEMENT 2011-12-01
071207002199 2007-12-07 BIENNIAL STATEMENT 2007-12-01
070330002474 2007-03-30 AMENDMENT TO BIENNIAL STATEMENT 2005-12-01
060309002614 2006-03-09 BIENNIAL STATEMENT 2005-12-01
031219002269 2003-12-19 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$108,415
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,415
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,224.93
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $108,412
Jobs Reported:
10
Initial Approval Amount:
$92,083
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,377.28
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $92,083

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State