Search icon

SHIFRIN MEDICAL P.C.

Company Details

Name: SHIFRIN MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228664
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 98 AVENUE U, BROOKLYN, NY, United States, 11223
Principal Address: 98 AVE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
INNA SHIFRIN Chief Executive Officer 98 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2007-08-02 2012-04-09 Address 245 WEBSTER AVE, #1C, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-07-11 2012-04-09 Address 275 WEBSTER AVENUE SUITE 1C, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120409002127 2012-04-09 BIENNIAL STATEMENT 2011-07-01
090706002320 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070802002817 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050711000041 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
39015.00
Total Face Value Of Loan:
39015.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39015
Current Approval Amount:
39015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39445.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State