Search icon

EASTCHESTER MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTCHESTER MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (18 years ago)
Entity Number: 3451454
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2426 EASTCHESTER ROAD, STE 208, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-708-5650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2426 EASTCHESTER ROAD, STE 208, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
NEREIDA CORREA Chief Executive Officer 2426 EASTCHESTER ROAD, STE 208, BRONX, NY, United States, 10469

Form 5500 Series

Employer Identification Number (EIN):
320189321
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-18 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 2426 EASTCHESTER ROAD, STE 208, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2011-01-06 2023-10-18 Address 2426 EASTCHESTER ROAD, STE 208, BRONX, NY, 10469, USA (Type of address: Service of Process)
2011-01-06 2023-10-18 Address 2426 EASTCHESTER ROAD, STE 208, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2008-12-15 2011-01-06 Address 2426 EASTCHESTER ROAD, STE 208, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231018001798 2023-10-18 BIENNIAL STATEMENT 2022-12-01
141014002015 2014-10-14 BIENNIAL STATEMENT 2012-12-01
110106002905 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081215002202 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061219001013 2006-12-19 CERTIFICATE OF INCORPORATION 2006-12-19

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
75000.00
Total Face Value Of Loan:
75000.00
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75694.17
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75602.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State