Search icon

S & G MEDICAL OFFICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S & G MEDICAL OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2004 (21 years ago)
Entity Number: 3088776
ZIP code: 10301
County: New York
Place of Formation: New York
Address: 25 DENOBLE LANE, STATEN ISLAND, NY, United States, 10301
Principal Address: 39 E BROADWAY / SUITE 603, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-233-2078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIN SONG DOS Process Agent 25 DENOBLE LANE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
MIN SONG Chief Executive Officer 39 E BROADWAY / SUITE 603, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1699900332

Authorized Person:

Name:
MIN SONG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
2122332079

Form 5500 Series

Employer Identification Number (EIN):
201476739
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-18 2010-09-01 Address 1953 20TH DRIVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2004-08-10 2006-12-18 Address 1953 20 DRIVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140805006390 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120806006723 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100901002128 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080813002969 2008-08-13 BIENNIAL STATEMENT 2008-08-01
061218002737 2006-12-18 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$78,090
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,432.31
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $78,088
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$93,602
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,007.31
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $93,602

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State