Search icon

INTERNATIONAL TRAVEL MEDICINE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL TRAVEL MEDICINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 2005 (20 years ago)
Entity Number: 3221203
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 200 S Service Road, Ste 212, Roslyn Hts, NY, United States, 11577
Principal Address: 200 SOUTH SERVICE ROAD,, STE 212, ROSLYN HTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 200 S Service Road, Ste 212, Roslyn Hts, NY, United States, 11577

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
EVE LUPENKO MD Chief Executive Officer 200 SOUTH SERVICE ROAD,, STE 212, ROSLYN HTS, NY, United States, 11577

National Provider Identifier

NPI Number:
1720629454

Authorized Person:

Name:
MRS. TATIANA SIMON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5166262583

History

Start date End date Type Value
2019-11-19 2020-04-16 Address 200 SOUTH SERVICE ROAD, STE 212, ROSLYN HTS, NY, 11577, USA (Type of address: Service of Process)
2011-07-05 2020-04-24 Address 200 SOUTH SERVICE RD, STE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-07-05 2020-04-24 Address 3 GARFIELD AVENUE, ROLSYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2011-07-05 2019-11-19 Address 200 SOUTH SERICE RD, STE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2009-05-29 2011-07-05 Address 30 EAST LAND DR, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210720001848 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200424002001 2020-04-24 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
200416000151 2020-04-16 CERTIFICATE OF CHANGE 2020-04-16
191119060421 2019-11-19 BIENNIAL STATEMENT 2019-06-01
180921002025 2018-09-21 BIENNIAL STATEMENT 2017-06-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$127,370
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,370
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$128,403.11
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $127,364
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$127,370
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,370
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$128,420.8
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $127,370

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State