Search icon

VL MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VL MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2003 (22 years ago)
Entity Number: 2863423
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1723 Elm ave, BROOKLYN, NY, United States, 11230
Address: 1723 ELM AVENUE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-382-7755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIKTORIA LEMBERIKMAN, MD Chief Executive Officer 1723 ELM AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1723 ELM AVENUE, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1609486661
Certification Date:
2020-08-05

Authorized Person:

Name:
VIKTORIA LEMBERIKMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7183827719

Form 5500 Series

Employer Identification Number (EIN):
030503932
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1725 EAST 12TH ST, STE LL2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 1723 ELM AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 1723 ELM AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 1725 EAST 12TH ST, STE LL2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047723 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230504004547 2023-05-04 BIENNIAL STATEMENT 2023-01-01
211116000486 2021-11-16 BIENNIAL STATEMENT 2021-11-16
190128000531 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
110204002303 2011-02-04 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
33867.00
Total Face Value Of Loan:
33867.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,867
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,114.42
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $33,867
Jobs Reported:
4
Initial Approval Amount:
$45,545
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,751.22
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $45,540
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