Search icon

DR. MA'S MEDICAL REHAB., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. MA'S MEDICAL REHAB., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875002
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 136-20 38TH AVE, STE 6M, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-1513

Phone +1 212-872-1745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEYAN MA Chief Executive Officer 63 WILLOW GATE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-20 38TH AVE, STE 6M, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1508040650

Authorized Person:

Name:
DR. KEYAN MA
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
2081S0010X - Sports Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
Yes

Contacts:

Fax:
7185147031

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 63 WILLOW GATE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-02-24 2025-06-24 Address 63 WILLOW GATE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-02-24 2025-06-24 Address 136-20 38TH AVE, STE 6M, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-03-05 2011-02-24 Address 39-07 PRINCE ST, SUITE 3G, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-03-05 2011-02-24 Address 38-25 MAIN STCLE, 6M, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250624004826 2025-06-24 BIENNIAL STATEMENT 2025-06-24
220809001924 2022-08-09 BIENNIAL STATEMENT 2021-02-01
130306002034 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110224002743 2011-02-24 BIENNIAL STATEMENT 2011-02-01
070305002072 2007-03-05 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
81500.00
Total Face Value Of Loan:
81500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$81,000
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,450
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $80,995
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$81,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,242.56
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $81,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State