Search icon

S&R MEDICAL, P.C.

Company Details

Name: S&R MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Entity Number: 3133538
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1115 OCEAN PKWY, 1ST FL, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1115 OCEAN PKWY, 1ST FL, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
YVETTE DAVIDOV Chief Executive Officer 1115 OCEAN PKWY, 1ST FL, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-11-09 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-03 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-03 2006-12-08 Address 1115 OCEAN PRKW 1 FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061612 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141212006456 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121217002292 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101210002756 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081203003470 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061208002584 2006-12-08 BIENNIAL STATEMENT 2006-12-01
041203000742 2004-12-03 CERTIFICATE OF INCORPORATION 2004-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682757904 2020-06-16 0202 PPP 1115 Ocean Parkway 1FL, BROOKLYN, NY, 11230
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110502
Loan Approval Amount (current) 110502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111467.76
Forgiveness Paid Date 2021-05-04
7730668309 2021-01-28 0202 PPS 1115 Ocean Pkwy # 1FL, Brooklyn, NY, 11230-4073
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110502
Loan Approval Amount (current) 110502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4073
Project Congressional District NY-09
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111473.81
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State