Name: | REMED MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2002 (22 years ago) |
Entity Number: | 2833138 |
ZIP code: | 11375 |
County: | Kings |
Place of Formation: | New York |
Address: | 62-54 97TH PL UNIT B2, REGO PARK, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REMED MEDICAL, P.C. | DOS Process Agent | 62-54 97TH PL UNIT B2, REGO PARK, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ARTUR MIKHAYLOV | Chief Executive Officer | 62-54 97TH PL UNIT B2, REGO PARK, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 62-54 97TH PL UNIT B2, REGO PARK, NY, 11375, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 98-15 HORACE HARDING, EXPRESSWAY, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2025-02-12 | Address | 179 WOODSIDE DR, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2016-11-02 | 2020-11-02 | Address | 179 WOODSIDE DR, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2006-10-25 | 2016-11-02 | Address | 785 VAN DAM STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2004-12-30 | 2025-02-12 | Address | 98-15 HORACE HARDING, EXPRESSWAY, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2006-10-25 | Address | 3030 OCEAN AVE UNIT 5P, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2002-11-12 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-12 | 2003-04-14 | Address | 63-61 99TH STREET, SUITE #G-1, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002776 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
201102062643 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006562 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161102007261 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121115006344 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101208002791 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081030002731 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061025002476 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041230002266 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
030414000670 | 2003-04-14 | CERTIFICATE OF CHANGE | 2003-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8564668405 | 2021-02-13 | 0235 | PPS | 179 Woodside Dr, Hewlett, NY, 11557-2417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1118687707 | 2020-05-01 | 0235 | PPP | 179 WOODSIDE DR, HEWLETT, NY, 11557 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State