Search icon

PARK SLOPE MEDICAL OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SLOPE MEDICAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790597
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 459 7TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANJAN RAU DOS Process Agent 459 7TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ANJAN RAU Chief Executive Officer 459 7TH AVENUE, BROOKLYN, NY, United States, 11215

National Provider Identifier

NPI Number:
1730350653

Authorized Person:

Name:
DR. ANJAN RAU
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7188320526

Form 5500 Series

Employer Identification Number (EIN):
731653937
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 459 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 502A 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 459 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address 502A 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240730018221 2024-07-30 BIENNIAL STATEMENT 2024-07-30
231117000661 2023-11-17 BIENNIAL STATEMENT 2022-07-01
040825002502 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020717000527 2002-07-17 CERTIFICATE OF INCORPORATION 2002-07-17

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,200
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,632.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $44,199
Jobs Reported:
5
Initial Approval Amount:
$44,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,667.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $44,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State