Search icon

DOWNTOWN RENAL MEDICINE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNTOWN RENAL MEDICINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204696
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 CANAL STREET, SUITE 305, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 CANAL STREET, SUITE 305, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DANG D NGUYEN MD Chief Executive Officer 202 CANAL STREET, SUITE 305, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1487673794

Authorized Person:

Name:
MRS. MICHELLE LE NGUYEN
Role:
ADMISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
2123348147

History

Start date End date Type Value
2009-05-22 2017-09-19 Address 41 ELIZABETH ST STE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-07-27 2009-05-22 Address 41 ELIZABETH ST STE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-07-27 2017-09-19 Address 41 ELIZABETH ST STE 302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-07-27 2017-09-19 Address 335 ADAMS STREET STE. 2720, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-05-13 2007-07-27 Address 335 ADAMS STREET STE. 2720, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170919002035 2017-09-19 BIENNIAL STATEMENT 2017-05-01
130506007506 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110527002574 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090522002260 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070727003191 2007-07-27 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
459000.00
Total Face Value Of Loan:
459000.00
Date:
2015-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State