Search icon

BRIARWOOD MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIARWOOD MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 2005 (20 years ago)
Entity Number: 3265234
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 88-34 161ST ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-263-4600

Phone +1 718-597-9200

Phone +1 718-830-4000

Phone +1 718-674-6222

Phone +1 718-544-4300

Phone +1 718-793-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-34 161ST ST, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MOHAMMED M RAHMAN Chief Executive Officer 88-34 161ST ST, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1770780926
Certification Date:
2024-07-16

Authorized Person:

Name:
MOHAMMED M RAHMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2007-10-30 2011-12-05 Address 148-15 85TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2007-10-30 2011-12-05 Address 148-15 85TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2005-12-07 2011-12-05 Address 148-15 85TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2005-10-05 2005-12-07 Address 48-15 85TH AVE, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131025002024 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111205002829 2011-12-05 BIENNIAL STATEMENT 2011-10-01
071030002763 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051207000450 2005-12-07 CERTIFICATE OF CHANGE 2005-12-07
051005000678 2005-10-05 CERTIFICATE OF INCORPORATION 2005-10-05

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
46776.00
Total Face Value Of Loan:
46776.00
Date:
2020-04-30
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:
46945.00
Total Face Value Of Loan:
46945.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,776
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,776
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,029.74
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $46,770
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$46,945
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,945
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,252.39
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $46,945

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State