Search icon

KINGS MEDICAL P.C.

Company Details

Name: KINGS MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382098
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1379 54TH STR, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-333-0015

Phone +1 718-921-0700

Phone +1 718-853-8503

Phone +1 347-577-5804

Phone +1 718-210-3110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS MEDICAL P.C. DOS Process Agent 1379 54TH STR, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MARINA ISAKOVA Chief Executive Officer 1379 54TH STR, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2216 E 64TH STR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 1379 54TH STR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-03 Address 2216 E 64TH STR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-03 Address 1379 54TH STR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-07-19 2018-06-04 Address 3030 OCEAN AVENUE / APT 4-F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2012-07-19 2018-06-04 Address 3030 OCEAN AVENUE / APT 4-F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-07-19 2018-06-04 Address 3030 OCEAN AVENUE / APT 4-F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-07-02 2012-07-19 Address 3030 OCEAN AVENUE / APT 4-F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-07-02 2012-07-19 Address 3030 OCEAN AVENUE / APT 4-F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-07-02 2012-07-19 Address 3030 OCEAN AVENUE / APT 4-F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004594 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221214002471 2022-12-14 BIENNIAL STATEMENT 2022-06-01
200608061162 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604008849 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006790 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140903006792 2014-09-03 BIENNIAL STATEMENT 2014-06-01
120719002147 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100702002322 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080707002955 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060628000144 2006-06-28 CERTIFICATE OF INCORPORATION 2006-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1764437805 2020-05-21 0202 PPP 1379 54th Street, BROOKLYN, NY, 11219-4220
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25735
Loan Approval Amount (current) 25735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-4220
Project Congressional District NY-10
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26100.29
Forgiveness Paid Date 2021-10-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State