Search icon

JOSE M. MENDEZ MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSE M. MENDEZ MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165779
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 79-02 ROOSEVELT AVE, STE B, JACKSON HEIGHTS, NY, United States, 11372
Address: 7902 ROOSEVELT AVENUE, SUITE B, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE M MENDEZ, MD Chief Executive Officer 79-02 ROOSEVELT AVE, STE B, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7902 ROOSEVELT AVENUE, SUITE B, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1548428741

Authorized Person:

Name:
DR. JOSE M MENDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
202364191
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 79-02 ROOSEVELT AVE, STE B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-03-26 2025-04-25 Address 79-02 ROOSEVELT AVE, STE B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2005-02-17 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-17 2025-04-25 Address 7902 ROOSEVELT AVENUE, SUITE B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425002806 2025-04-25 BIENNIAL STATEMENT 2025-04-25
130329006246 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110309002347 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090130003046 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070326002694 2007-03-26 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,931.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $53,200
Jobs Reported:
5
Initial Approval Amount:
$53,200
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,455.66
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $53,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State