Search icon

ECHENIQUE MEDICAL OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ECHENIQUE MEDICAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 2002 (23 years ago)
Entity Number: 2740836
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 142-04 BAYSIDE AVE, FLUSHING, NY, United States, 11354
Principal Address: 142-04 BAYSIDE AVE, #2L, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 347-739-0677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. E. ECHENIQUE, MD DOS Process Agent 142-04 BAYSIDE AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DR. EVELIO ECHENIQUE, MD Chief Executive Officer 142-04 BAYSIDE AVE, #2L, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1942532791

Authorized Person:

Name:
DR. EVELIO ECHENIQUE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187626635

History

Start date End date Type Value
2024-07-12 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140801002193 2014-08-01 BIENNIAL STATEMENT 2014-03-01
120605002831 2012-06-05 BIENNIAL STATEMENT 2012-03-01
100329002704 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080312002939 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060428002903 2006-04-28 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$47,890
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$48,255.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,888
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$39,582
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$39,965.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,367
Utilities: $1,619
Rent: $12,596

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State