Search icon

MEDIHEALTH MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDIHEALTH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 2002 (23 years ago)
Entity Number: 2784620
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 200 E MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMED ELFIKY DOS Process Agent 200 E MAIN ST, PATCHOGUE, NY, United States, 11772

Agent

Name Role Address
AHMED ELFIKY, PHYSICIAN Agent 200 EAST MAIN STREET, PATCHOGUE, NY, 11772

Chief Executive Officer

Name Role Address
AHMED ELFIKY, MD Chief Executive Officer 200 E MAIN ST, PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1811199151
Certification Date:
2024-02-29

Authorized Person:

Name:
AHMED ELFIKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
6316548616

History

Start date End date Type Value
2025-03-19 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-09 2006-06-19 Address 200 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060619003212 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040809002416 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020701000305 2002-07-01 CERTIFICATE OF INCORPORATION 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
248945.00
Total Face Value Of Loan:
248945.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$271,480
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$275,034.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $217,184
Utilities: $4,696
Mortgage Interest: $1,200
Rent: $18,200
Healthcare: $28000
Debt Interest: $2,200
Jobs Reported:
26
Initial Approval Amount:
$248,945
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$251,113.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $248,942
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