Search icon

ELENA OCHER MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELENA OCHER MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011102
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7401 4TH AVE STE #3, BROOKLYN, NY, United States, 11209
Principal Address: 7401 4TH AVENUE, STE #3, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7401 4TH AVE STE #3, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ELENA OCHER Chief Executive Officer 7401 4TH AVENUE, STE #3, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1073648838

Authorized Person:

Name:
DR. ELENA OCHER
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
170100000X - Ph.D. Medical Genetics
Is Primary:
Yes

Contacts:

Fax:
7182612198

History

Start date End date Type Value
2024-09-25 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-09-25 Address 7401 4TH AVENUE, STE #3, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-06-20 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-31 2024-09-25 Address 7401 4TH AVENUE, STE #3, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-03-19 2014-03-31 Address 7401 4TH AVENUE, STE #3, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925000029 2024-09-25 BIENNIAL STATEMENT 2024-09-25
140331002429 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120319002134 2012-03-19 BIENNIAL STATEMENT 2012-02-01
120123000042 2012-01-23 CERTIFICATE OF CHANGE 2012-01-23
080213002376 2008-02-13 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,196.64
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $60,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State