Search icon

MOBILE MEDICAL DOC P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE MEDICAL DOC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159630
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: PO Box 575006, Whitestone, NY, United States, 11357
Principal Address: 1-06 Samos Lane, Whitestone, NY, United States, 11357

Contact Details

Phone +1 718-939-3481

Phone +1 718-373-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOBILE MEDICAL DOC P.C. DOS Process Agent PO Box 575006, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
THE LLC Chief Executive Officer PO BOX 575006, WHITESTONE, NY, United States, 11357

National Provider Identifier

NPI Number:
1346488327
Certification Date:
2021-04-02

Authorized Person:

Name:
DR. MU I KAREN KUO
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7189396235

History

Start date End date Type Value
2025-04-24 2025-04-24 Address PO BOX 575006, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 4142 COLLEGE POINT BLVD., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 4142 COLLEGE POINT BLVD., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-05 Address PO BOX 575006, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250424003329 2025-04-24 BIENNIAL STATEMENT 2025-04-24
240905002817 2024-09-05 BIENNIAL STATEMENT 2024-09-05
210202061608 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190320060120 2019-03-20 BIENNIAL STATEMENT 2019-02-01
170925006237 2017-09-25 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20834.00
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20834
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21038.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State