Search icon

PINNACLE MEDICAL SERVICES, P.C.

Company Details

Name: PINNACLE MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236490
ZIP code: 11530
County: Nassau
Place of Formation: New York
Activity Description: Provision of primary care, preventive medicine and wellness and quality of life medical practice. We also perform pre-employment physical, medical surveillance, injury management and employee wellness.
Address: 40 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 212-740-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLUGBENGA DAMODU Chief Executive Officer 40 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 40 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-09 2024-09-09 Address 40 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-08-09 2024-09-09 Address 40 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-09-11 2013-08-09 Address 108 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2007-09-11 2013-08-09 Address 108 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2005-07-28 2013-08-09 Address 108 LIBERTY BLVD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2005-07-28 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240909002899 2024-09-09 BIENNIAL STATEMENT 2024-09-09
130809002121 2013-08-09 BIENNIAL STATEMENT 2013-07-01
110728002423 2011-07-28 BIENNIAL STATEMENT 2011-07-01
070911002593 2007-09-11 BIENNIAL STATEMENT 2007-07-01
050728000665 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2322597706 2020-05-01 0235 PPP 40 nassau blvd, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35717
Loan Approval Amount (current) 35717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 621999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36055.36
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Apr 2025

Sources: New York Secretary of State