Search icon

SNA MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SNA MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366897
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1711 SHEAPSHEAD BAY RD 2ND FL, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-615-0014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA YATSKAR Chief Executive Officer 1711 SHEAPSHEAD BAY RD 2ND FLOOR, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
SNA MEDICAL, P.C. DOS Process Agent 1711 SHEAPSHEAD BAY RD 2ND FL, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1255511457

Authorized Person:

Name:
MRS. ANNA YATSKAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171W00000X - Contractor
Is Primary:
Yes

Contacts:

Fax:
8777395368

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 1711 SHEAPSHEAD BAY RD 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 1711 SHEAPSHEAD BAY RD 2ND F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-09-16 Address 1711 SHEAPSHEAD BAY RD 2ND F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-09-16 Address 1711 SHEAPSHEAD BAY RD 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-08-18 2021-01-12 Address 1711 SHEAPSHEAD BAY ROAD, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916002964 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220915003559 2022-09-15 BIENNIAL STATEMENT 2022-05-01
210112060374 2021-01-12 BIENNIAL STATEMENT 2020-05-01
180815006223 2018-08-15 BIENNIAL STATEMENT 2018-05-01
160818006273 2016-08-18 BIENNIAL STATEMENT 2016-05-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,903.05
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,903.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,175.77
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $26,901.05
Jobs Reported:
2
Initial Approval Amount:
$26,903.05
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,903.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,072.58
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $20,177.28
Mortgage Interest: $6,725.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State