Search icon

ALLIED MEDICAL ASSOCIATES, P.C.

Company Details

Name: ALLIED MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234489
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1687 RALPH AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-251-7191

Phone +1 718-758-4100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIED MEDICAL ASSOCIATES, P.C. DOS Process Agent 1687 RALPH AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
JOHN MARSHALL, M.D. Chief Executive Officer 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-03-10 2025-03-14 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-07-28 2025-03-14 Address 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2011-07-28 2021-03-10 Address 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2009-07-17 2011-07-28 Address 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2009-07-17 2011-07-28 Address DR F GRUNSEID & DR I DOMNICH, 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2009-07-17 2011-07-28 Address 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2007-07-24 2009-07-17 Address DR F GRUNSEID & DR I DOMNICH, 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2007-07-24 2009-07-17 Address 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2007-07-24 2009-07-17 Address 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314003504 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210310060182 2021-03-10 BIENNIAL STATEMENT 2019-07-01
130725002147 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110728002955 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090717002329 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070724002329 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050725000649 2005-07-25 CERTIFICATE OF INCORPORATION 2005-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744257802 2020-05-21 0202 PPP 1687 Ralph Avenue, Brooklyn, NY, 11236-3319
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101678.15
Loan Approval Amount (current) 101678.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3319
Project Congressional District NY-08
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102988.67
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State