Search icon

OUR CHOICE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OUR CHOICE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 2006 (20 years ago)
Entity Number: 3307441
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 99-32 66TH RD LOBBY P, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-896-4701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-32 66TH RD LOBBY P, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
JOSEPH BERNSTEIN MD Chief Executive Officer 99-32 66TH RD LOBBY P, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1861447864

Authorized Person:

Name:
JOSEPH B BERNSTEIN
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188965808

Form 5500 Series

Employer Identification Number (EIN):
204213357
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-15 2010-01-11 Address 98-76 QUEENS BLVD STE P2, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2008-01-15 2010-01-11 Address 98-76 QUEENS BLVD STE P2, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2006-01-18 2010-01-11 Address 9876 QUEENS BLVD. SUITE P2, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060061 2020-06-23 BIENNIAL STATEMENT 2020-01-01
140314002415 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120215002300 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100111002911 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080115002326 2008-01-15 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,890
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,232.3
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $49,888
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$46,995
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,408.82
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $46,995

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State