Search icon

STATMD PHYSICIANS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: STATMD PHYSICIANS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058286
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2090 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-352-7828

DOS Process Agent

Name Role Address
STATMD PHYSICIANS PLLC DOS Process Agent 2090 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

National Provider Identifier

NPI Number:
1710020417
Certification Date:
2022-03-08

Authorized Person:

Name:
MS. SAFIA HUDA
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0002X - Emergency Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5163527827

Form 5500 Series

Employer Identification Number (EIN):
201183672
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-16 2024-05-08 Address 2090 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-05-26 2024-05-08 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-05-26 2016-02-16 Address 2029 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002908 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220518003185 2022-05-18 BIENNIAL STATEMENT 2022-05-01
160216000391 2016-02-16 CERTIFICATE OF AMENDMENT 2016-02-16
120508006755 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100514002155 2010-05-14 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
110900.00
Total Face Value Of Loan:
110900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110900
Current Approval Amount:
110900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111987.44

Court Cases

Court Case Summary

Filing Date:
2012-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CHAMAIDAN
Party Role:
Plaintiff
Party Name:
STATMD PHYSICIANS, PLLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State