Search icon

REMED MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REMED MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 2002 (23 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

DOS Process Agent

Name Role Address
REMED MEDICAL, P.C. DOS Process Agent 62-54 97TH PL UNIT B2, REGO PARK, NY, United States, 11375

Chief Executive Officer

Name Role Address
ARTUR MIKHAYLOV Chief Executive Officer 62-54 97TH PL UNIT B2, REGO PARK, NY, United States, 11375

National Provider Identifier

NPI Number:
1528225026
Certification Date:
2024-11-12

Authorized Person:

Name:
DR. ARTUR MIKHAYLOV
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
7182714897
Fax:
7185951167

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
22222.00
Total Face Value Of Loan:
22222.00
Date:
2020-05-02
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:
22222.00
Total Face Value Of Loan:
22222.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22222
Current Approval Amount:
22222
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22437.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22222
Current Approval Amount:
22222
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22457.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State