Name: | MEDICAL SERVICES OF AMERICA P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2006 (19 years ago) |
Entity Number: | 3335424 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 210 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAJDY HAILOO | DOS Process Agent | 210 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
WAJDY HAILOO | Chief Executive Officer | 210 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2008-03-06 | Address | 162 GNARLED HOLLOW RD., E. SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140425002156 | 2014-04-25 | BIENNIAL STATEMENT | 2014-03-01 |
120420002407 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100325002043 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080306002699 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060317000253 | 2006-03-17 | CERTIFICATE OF INCORPORATION | 2006-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9111977900 | 2020-06-19 | 0235 | PPP | 210 Ronkonkoma Avenue, Ronkonkoma, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State