Search icon

DOCTOR'S MEDICAL, P.C.

Company Details

Name: DOCTOR'S MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312023
ZIP code: 11235
County: Bronx
Place of Formation: New York
Address: Doctors Medical PC, 2968 Avenue X, Brooklyn, New York, NY, United States, 11235
Principal Address: 2968 AVE X, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MOUSTAFA ELSHESHTAWY Agent 2968 AVENUE X, BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
DR MOUSTAFA ELSHESHTAWY Chief Executive Officer 2968 AVEX, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Doctors Medical PC, 2968 Avenue X, Brooklyn, New York, NY, United States, 11235

History

Start date End date Type Value
2024-03-27 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-03-27 Address 2968 AVEX, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-05-12 2024-03-27 Address 2968 AVEX, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-27 Address 2968 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2020-03-03 2024-03-27 Address 2968 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-06-15 2020-05-12 Address 2968 AVEX, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-03-18 2020-03-03 Address 2968 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-03-18 2017-06-15 Address 2968 AVEX, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-02-06 2010-03-18 Address 2968 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-02-06 2010-03-18 Address 2968 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327003215 2024-03-27 BIENNIAL STATEMENT 2024-03-27
200512060308 2020-05-12 BIENNIAL STATEMENT 2020-01-01
200303000302 2020-03-03 CERTIFICATE OF CHANGE 2020-03-03
170615002006 2017-06-15 BIENNIAL STATEMENT 2016-01-01
120216002336 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100318003099 2010-03-18 BIENNIAL STATEMENT 2010-01-01
090206002190 2009-02-06 BIENNIAL STATEMENT 2008-01-01
060127000123 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920598408 2021-02-04 0202 PPS 2968 Avenue X, Brooklyn, NY, 11235-1808
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123160
Loan Approval Amount (current) 123160
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 Brooklyn, KINGS, NY, 11235-1808
Project Congressional District NY-08
Number of Employees 25
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123934.47
Forgiveness Paid Date 2021-09-27
1768037702 2020-05-01 0202 PPP 2968 AVENUE X, BROOKLYN, NY, 11235
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115622
Loan Approval Amount (current) 115622
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 26
NAICS code 621999
Borrower Race White
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 116780.28
Forgiveness Paid Date 2021-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State