Search icon

CASTLE HILL MEDICAL OF NEW YORK, INC.

Company Details

Name: CASTLE HILL MEDICAL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2003 (22 years ago)
Entity Number: 2957194
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 920 CASTLE HILL AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 CASTLE HILL AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
YARDLEY CHARLES MD. Chief Executive Officer 920 CASTLE HILL AVE, BRONX, NY, United States, 10473

National Provider Identifier

NPI Number:
1205949997

Authorized Person:

Name:
MR. SAM RAHAT-MUTQADIR
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7188242373

History

Start date End date Type Value
2022-03-21 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2007-11-26 2013-09-24 Address 920 CASTLE HILL AVE, BRONX, NY, 10497, USA (Type of address: Chief Executive Officer)
2007-11-26 2013-09-24 Address 920 CASTLE HILL AVE, BRONX, NY, 10497, USA (Type of address: Principal Executive Office)
2003-09-23 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2003-09-23 2013-09-24 Address 920 CASTLE HILL AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002194 2013-09-24 BIENNIAL STATEMENT 2013-09-01
090903002317 2009-09-03 BIENNIAL STATEMENT 2009-09-01
071126002822 2007-11-26 BIENNIAL STATEMENT 2007-09-01
030923000453 2003-09-23 CERTIFICATE OF INCORPORATION 2003-09-23

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
490000.00
Date:
2020-05-02
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:
145000.00
Total Face Value Of Loan:
145000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146788.09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State