Search icon

PANAMERICAN MEDICAL SERVICES P.C.

Company Details

Name: PANAMERICAN MEDICAL SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938567
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 95-11 99TH AVENUE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-11 99TH AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
CARLOS A MONTENEGRO Chief Executive Officer 95-11 99TH AVENUE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2008-01-23 2009-08-19 Address 95-11 99TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2003-08-04 2006-11-28 Address 114-20 133 STREET 1ST FL, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820000310 2013-08-20 ANNULMENT OF DISSOLUTION 2013-08-20
DP-2136385 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
090819002280 2009-08-19 BIENNIAL STATEMENT 2009-08-01
080123002171 2008-01-23 BIENNIAL STATEMENT 2007-08-01
061128000450 2006-11-28 CERTIFICATE OF CHANGE 2006-11-28
030804000508 2003-08-04 CERTIFICATE OF INCORPORATION 2003-08-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3053095004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PANAMERICAN MEDICAL SERVICES P.C.
Recipient Name Raw PANAMERICAN MEDICAL SERVICES P.C.
Recipient DUNS 150132566
Recipient Address 9511 99TH AVE, OZONE PARK, QUEENS, NEW YORK, 11416-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50800.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State