Search icon

DAVE FAMILY MEDICAL SERVICES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVE FAMILY MEDICAL SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 2002 (23 years ago)
Entity Number: 2751640
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 110 LOCKWOOD AVE, #202, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIRENDRA DAVE, MD Chief Executive Officer 110 LOCKWOOD AVE, #202, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 LOCKWOOD AVE, #202, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1952302622

Authorized Person:

Name:
MRS. SANDRA M DAVE
Role:
FAMILY NURSE PRACTITIONER
Phone:

Taxonomy:

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

Contacts:

Fax:
9146337217

Form 5500 Series

Employer Identification Number (EIN):
134192597
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-16 2014-07-08 Address 110 LOCKWOOD AVENUE / #202, NEW ROCHELLE, NY, 10801, 5011, USA (Type of address: Chief Executive Officer)
2010-04-16 2014-07-08 Address 110 LOCKWOOD AVENUE / #202, NEW ROCHELLE, NY, 10801, 5011, USA (Type of address: Principal Executive Office)
2010-04-16 2014-07-08 Address 110 LOCKWOOD AVENUE / #202, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-05-12 2010-04-16 Address 110 LOCKWOOD AVE, #202, NEW ROCHELLE, NY, 10801, 5011, USA (Type of address: Chief Executive Officer)
2004-05-12 2010-04-16 Address 110 LOCKWOOD AVE, #202, NEW ROCHELLE, NY, 10801, 5011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140708002317 2014-07-08 BIENNIAL STATEMENT 2014-04-01
100416003089 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002533 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060410002512 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040512002281 2004-05-12 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$51,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,127.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $51,700
Jobs Reported:
5
Initial Approval Amount:
$51,700
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,048.97
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $51,695
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