Search icon

JAMAICA FAMILY PRACTICE & OSTEOPATHIC MEDICINE P.C.

Company Details

Name: JAMAICA FAMILY PRACTICE & OSTEOPATHIC MEDICINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (20 years ago)
Entity Number: 3133564
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 9050 PARSONS BLVD, STE 211, JAMAICA, NY, United States, 11432
Address: 18435 HENLEY ROAD, SUITE 211, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18435 HENLEY ROAD, SUITE 211, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MARJORIE DUGUE Chief Executive Officer 9050 PARSONS BLVD, STE 211, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 9050 PARSONS BLVD, STE 211, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2006-12-19 2024-12-02 Address 9050 PARSONS BLVD, STE 211, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-12-03 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-03 2024-12-02 Address 90-50 PARSONS BLVD, SUITE 211, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005039 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220325002217 2022-03-25 BIENNIAL STATEMENT 2020-12-01
121218006488 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101221002508 2010-12-21 BIENNIAL STATEMENT 2010-12-01
090226002922 2009-02-26 BIENNIAL STATEMENT 2008-12-01
061219002652 2006-12-19 BIENNIAL STATEMENT 2006-12-01
041203000784 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
5009718502 2021-02-26 0202 PPS 9050 Parsons Blvd Ste 211, Jamaica, NY, 11432-6052
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66175
Loan Approval Amount (current) 66175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6052
Project Congressional District NY-05
Number of Employees 7
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66812.85
Forgiveness Paid Date 2022-02-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State