Search icon

QUEENS-NY MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS-NY MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 2003 (22 years ago)
Entity Number: 2981579
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-04 BOWNE STREET, SUITE 1I, APT. 1I, FLUSHING, NY, United States, 11354
Principal Address: 40-04 BOWNE STREET, SUITE 1I, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-539-3359

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDA BRONFMAN Chief Executive Officer 40-04 BOWNE STREET, SUITE 1I, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
IDA BRONFMAN DOS Process Agent 40-04 BOWNE STREET, SUITE 1I, APT. 1I, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1316077068

Authorized Person:

Name:
DR. IDA BRONFMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183583837

History

Start date End date Type Value
2007-11-09 2013-11-08 Address 40-04 BOWNE STREET, SUITE 1I, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-03-27 2007-11-09 Address 40-04 BOWNE STREET, SUITE 1I, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-12-09 2007-11-09 Address 142-10B ROOSEVELT AVE, FLUSHING, NY, 11354, 6046, USA (Type of address: Chief Executive Officer)
2005-12-09 2007-11-09 Address 142-10B ROOSEVELT AVE, FLUSHING, NY, 11354, 6046, USA (Type of address: Principal Executive Office)
2005-12-09 2007-03-27 Address 142-10B ROOSEVELT AVE, FLUSHING, NY, 11354, 6046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006949 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007269 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006776 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111206002790 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100111002459 2010-01-11 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State