Search icon

CRYSTAL RAY MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL RAY MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 2006 (19 years ago)
Entity Number: 3441353
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9614 63 DRIVE, SUITE 200, REGO PARK, NY, United States, 11374
Principal Address: 96-14 63RD DRIVE, SUITE 200, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-896-0111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9614 63 DRIVE, SUITE 200, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
IGOR COHEN Chief Executive Officer 96-14 63RD DRIVE, SUITE 200, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1881819308

Authorized Person:

Name:
MARINA ADELMAN
Role:
BILLING DEPARTMENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
7188962161

History

Start date End date Type Value
2024-09-12 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-22 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141110007298 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121119002530 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101124002222 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081117002568 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061122000860 2006-11-22 CERTIFICATE OF INCORPORATION 2006-11-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$224,065
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,121.49
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $224,065
Jobs Reported:
30
Initial Approval Amount:
$146,007
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,775.04
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $146,006

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State