Search icon

TOTAL WELLNESS & MEDICAL HEALTH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL WELLNESS & MEDICAL HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376738
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 765 TURF ROAD, NORTH WOODMERE, NY, United States, 11581
Principal Address: 765 TURF ROAD, North Woodmere, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID KHANAN DOS Process Agent 765 TURF ROAD, NORTH WOODMERE, NY, United States, 11581

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln avenue, suite 302, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
DAVID KHANAN Chief Executive Officer 765 TURF ROAD, NORTH WOODMERE, NY, United States, 11581

National Provider Identifier

NPI Number:
1740341460

Authorized Person:

Name:
DR. DAVID G KHANAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
5165652644

History

Start date End date Type Value
2023-09-06 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220513001243 2022-05-13 BIENNIAL STATEMENT 2020-06-01
220331001280 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
060615000694 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
159152.00
Total Face Value Of Loan:
159152.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
91325.00
Total Face Value Of Loan:
91325.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$159,152
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,152
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,207.71
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $159,147
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$91,325
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,325
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,401.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,795
Utilities: $2,549
Rent: $12,000
Healthcare: $5981

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State