Search icon

FIRST CHOICE PHYSICIAN, P.C.

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 (20 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

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)
2007-01-26 2016-12-05 Address 25-33 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2007-01-26 2016-12-05 Address 25-33 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2004-12-20 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-20 2007-01-26 Address 29-10 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

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
101214002689 2010-12-14 BIENNIAL STATEMENT 2010-12-01
070126002418 2007-01-26 BIENNIAL STATEMENT 2006-12-01
041220000553 2004-12-20 CERTIFICATE OF INCORPORATION 2004-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019338805 2021-04-13 0202 PPS 2509 36th Ave, Long Is City, NY, 11106-3209
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58890
Loan Approval Amount (current) 58890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11106-3209
Project Congressional District NY-07
Number of Employees 3
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59114.11
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State