Search icon

INTEGRATIVE MEDICAL SERVICES, P.C.

Company Details

Name: INTEGRATIVE MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319255
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 53-37 82ND ST, GARDEN CITY, NY, United States, 11530
Principal Address: C/O:, ELMHURST, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD S ISLAM Chief Executive Officer 53-37 82ND, ELMHURST, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-37 82ND ST, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 53-37 82ND, ELMHURST, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 53-37 82ND, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-03-22 2014-04-09 Address 40-12 80TH ST, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2012-03-22 2024-06-28 Address 53-37 82ND ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2012-03-22 2024-06-28 Address 53-37 82ND, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-03-22 Address 40-12 80TH STREET, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2008-02-22 2012-03-22 Address 53-37 82ND STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2006-02-10 2012-03-22 Address 53-37 82ND STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-02-10 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628003038 2024-06-28 BIENNIAL STATEMENT 2024-06-28
140409002101 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120322002459 2012-03-22 BIENNIAL STATEMENT 2012-02-01
110707002545 2011-07-07 BIENNIAL STATEMENT 2010-02-01
080222003075 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060210000700 2006-02-10 CERTIFICATE OF INCORPORATION 2006-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197747304 2020-04-30 0235 PPP 23 Raymond Court, Garden City, NY, 11530
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7578.54
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State