Search icon

E & J MEDICAL P.C.

Company Details

Name: E & J MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Apr 2003 (22 years ago)
Date of dissolution: 28 Feb 2023
Entity Number: 2889051
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 34-57 82ND ST, STE 1G, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD SHNAYDMAN Chief Executive Officer 34-57 82ND ST., #1G, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-57 82ND ST, STE 1G, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2013-04-22 2023-03-01 Address 34-57 82ND ST, STE 1G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2013-04-22 2023-03-01 Address 34-57 82ND ST., #1G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2009-04-01 2013-04-22 Address 34-57 82ND ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-05-02 2013-04-22 Address 34-57 82ND ST., STE 1-G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2005-07-22 2013-04-22 Address 34-57 82ND ST., STE. 1-G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2005-07-22 2009-04-01 Address 34-57 82ND ST., STE. 1-G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2005-07-22 2007-05-02 Address 34-57 82ND ST., STE 1-G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2003-04-01 2005-07-22 Address 34-57 82ND STREET SUITE 1J, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2003-04-01 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301000615 2023-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-28
130422002292 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110608002122 2011-06-08 BIENNIAL STATEMENT 2011-04-01
090401002840 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070502002639 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050722002392 2005-07-22 BIENNIAL STATEMENT 2005-04-01
030401000005 2003-04-01 CERTIFICATE OF INCORPORATION 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079788507 2021-02-27 0202 PPS 3457 82nd St Ste 1G, Jackson Heights, NY, 11372-2930
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) 17500
Loan Approval Amount (current) 17500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-2930
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17659.59
Forgiveness Paid Date 2022-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State