Search icon

P.M.M. MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: P.M.M. MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2002 (23 years ago)
Entity Number: 2751270
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: ATTN PATRICIA M MULLINGS MD, 10406 FLATLANDS AVE, BROOKLYN, NY, United States, 11236
Principal Address: 10406 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA M MULLINGS MD Chief Executive Officer 10406 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN PATRICIA M MULLINGS MD, 10406 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1487794228

Authorized Person:

Name:
DR. PATRICIA MARIE MULLINGS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7186499931

Form 5500 Series

Employer Identification Number (EIN):
010658090
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-04 2004-07-09 Address 10406 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120525002695 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100503002464 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080507002622 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060503002627 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040709002914 2004-07-09 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,666.65
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,037.65
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $41,662.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State