Search icon

ADVANCED MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222322
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 2044 OCEAN AVENUE / SUITE A-3, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-283-6000

Phone +1 718-645-8901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REUVEN MOSHENYAT DOS Process Agent 2044 OCEAN AVENUE / SUITE A-3, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
REUVEN MOSHENYAT Chief Executive Officer 2044 OCEAN AVENUE / SUITE A-3, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1710939798

Authorized Person:

Name:
DR. REUVEN MOSHENYAT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7186457970

History

Start date End date Type Value
2024-11-19 2025-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-12 2011-07-06 Address 2044 OCEAN AVE, STE A-3, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2007-07-02 2011-07-06 Address 2044 OCEAN AVE, STE A-3, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2007-07-02 2009-08-12 Address 2044 OCEAN AVE, STE A-3, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2007-07-02 2011-07-06 Address 2044 OCEAN AVE, STE A-3, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130621002065 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110706002769 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090812002745 2009-08-12 BIENNIAL STATEMENT 2009-06-01
070702002337 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050623000201 2005-06-23 CERTIFICATE OF INCORPORATION 2005-06-23

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$119,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,232.38
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $119,000
Jobs Reported:
10
Initial Approval Amount:
$119,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,317.15
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $118,998
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