Search icon

NY MEDICAL & HEALTH P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NY MEDICAL & HEALTH P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (24 years ago)
Entity Number: 2718204
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-64 YELLOWSTONE BLVD, STE 1, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-719-2071

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-64 YELLOWSTONE BLVD, STE 1, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
BELLA SANDLER Chief Executive Officer 70-64 YELLOWSTONE BLVD, STE 1,2, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1225126964
Certification Date:
2024-05-13

Authorized Person:

Name:
BELLA SANDLER
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187192075

History

Start date End date Type Value
2008-01-02 2012-02-06 Address 66-01 BURNS ST., STE 6X, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2006-02-23 2010-03-22 Address 70-69 YELLOWSTONE BLVD, SUITE 1,2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-02-23 2010-03-22 Address 70-69 YELLOWSTONE BLVD, SUITE 1,2, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2002-01-11 2008-01-02 Address BELLA SANDLER, 65-61 SAUNDERS STREET STE 8 S, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002344 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120206002401 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100322002062 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080102002419 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060223003065 2006-02-23 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
10437.00
Total Face Value Of Loan:
10437.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,000
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,105.21
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $14,997
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$10,437
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,437
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,546.59
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $10,437

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State