Search icon

REST MEDICAL CARE, P.C.

Company Details

Name: REST MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366299
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 630 THIRD AVE, 21ST FLOOR, NEW YORK, NY, United States, 10017
Principal Address: REST MEDICAL CARE, P.C., 3728 77th St, Jackson Heights, NY, United States, 11372

Contact Details

Phone +1 718-335-7378

Phone +1 718-738-8233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REST MEDICAL CARE, P.C. DOS Process Agent 630 THIRD AVE, 21ST FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SULTAN AHMED Chief Executive Officer 3728 77TH ST, JACKSON HEIGHTS, NY, United States, 11372

Form 5500 Series

Employer Identification Number (EIN):
204959456
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 915 SPLIT ROCK ROAD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 3728 77TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-05-14 Address 915 SPLIT ROCK ROAD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-05-14 Address 630 THIRD AVE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-11 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514002556 2024-05-14 BIENNIAL STATEMENT 2024-05-14
230811002226 2023-08-11 BIENNIAL STATEMENT 2022-05-01
060524000033 2006-05-24 CERTIFICATE OF INCORPORATION 2006-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
218692.00
Total Face Value Of Loan:
218692.00
Date:
2010-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
0.00
Date:
2008-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State