Search icon

MEDICAL SERVICES OF AMERICA P.C.

Company Details

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

DOS Process Agent

Name Role Address
WAJDY HAILOO DOS Process Agent 210 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WAJDY HAILOO Chief Executive Officer 210 RONKONKOMA AVE, RONKONKOMA, NY, United States, 11779

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
6700.00
Total Face Value Of Loan:
6700.00
Date:
2020-05-20
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:
6700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6783.38

Date of last update: 28 Mar 2025

Sources: New York Secretary of State