Search icon

REVERE MEDICAL ASSOCIATES, P.C.

Company Details

Name: REVERE MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 1971 (54 years ago)
Entity Number: 308487
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050
Address: SUITE 201, 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S KNIGHT MD Chief Executive Officer 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
EMIA H CHAN MD DOS Process Agent SUITE 201, 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2001-05-15 2008-04-15 Address 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1997-10-30 1998-01-22 Name REVERE MEDICAL PRACTICE, P.C.
1997-05-14 2001-05-15 Address 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1997-05-14 2001-05-15 Address 535 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-11-13 1997-05-14 Address 535 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-11-13 2001-05-15 Address 535 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1992-11-13 1997-05-14 Address 535 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1971-05-26 1997-10-30 Name WILLIAM P. WAGNER, M. D., P. C.
1971-05-26 1992-11-13 Address 5 RICHARDS ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170720006357 2017-07-20 BIENNIAL STATEMENT 2017-05-01
150511006029 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130509006237 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110603002586 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090716002285 2009-07-16 BIENNIAL STATEMENT 2009-05-01
080415000506 2008-04-15 CERTIFICATE OF CHANGE 2008-04-15
070604002763 2007-06-04 BIENNIAL STATEMENT 2007-05-01
20070227039 2007-02-27 ASSUMED NAME CORP INITIAL FILING 2007-02-27
050707002462 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030502002161 2003-05-02 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9470467303 2020-05-02 0235 PPP 535 port Washington Boulevard Ste 201, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56193
Loan Approval Amount (current) 56193
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56795.7
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State