Search icon

FIRST CHOICE PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CHOICE PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2004 (21 years ago)
Entity Number: 3139831
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 25-09 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST CHOICE PHYSICIAN, P.C. DOS Process Agent 25-09 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
HOSNEARA MASUB Chief Executive Officer 25-09 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

National Provider Identifier

NPI Number:
1518056688

Authorized Person:

Name:
HOSNEARA MASUB
Role:
C.E.O
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
202043132
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 25-09 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 25-09 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2016-12-05 2020-12-02 Address 25-09 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2016-12-05 2024-12-02 Address 25-09 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-01-26 2016-12-05 Address 25-33 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000917 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221221000442 2022-12-21 BIENNIAL STATEMENT 2022-12-01
201202060836 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161205007066 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121214006560 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
58890.00
Total Face Value Of Loan:
58890.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$58,890
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,890
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,114.11
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $58,888
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$35,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,250.83
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $35,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State