Search icon

REMED MEDICAL, P.C.

Company Details

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

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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22222
Loan Approval Amount (current) 22222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2417
Project Congressional District NY-04
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22437.96
Forgiveness Paid Date 2022-02-10
1118687707 2020-05-01 0235 PPP 179 WOODSIDE DR, HEWLETT, NY, 11557
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22222
Loan Approval Amount (current) 22222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22457.92
Forgiveness Paid Date 2021-05-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State