Search icon

MEDICAL DIRECTOR SERVICES, P.C.

Company Details

Name: MEDICAL DIRECTOR SERVICES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508073
ZIP code: 10952
County: Kings
Place of Formation: New Jersey
Address: 44 PLUM ROAD, MONSEY, NY, United States, 10952
Principal Address: 44 PLUM RD, MONSEY, NY, United States, 10952

Contact Details

Phone +1 718-408-6333

Phone +1 718-252-9800

Phone +1 718-892-6600

Phone +1 518-642-2710

Phone +1 718-740-3500

Phone +1 845-623-3904

Phone +1 518-642-2346

Phone +1 315-493-3221

Phone +1 718-293-1500

Phone +1 914-287-7200

Phone +1 607-544-2600

Phone +1 718-327-2909

Phone +1 716-847-2500

Phone +1 607-654-2400

Phone +1 315-656-7277

Phone +1 845-352-9000

Phone +1 631-289-7700

Phone +1 718-295-1400

Phone +1 585-396-4340

Phone +1 518-638-8274

Phone +1 718-851-3700

Phone +1 718-345-2273

Phone +1 518-346-6121

Phone +1 718-519-4125

Phone +1 607-776-7651

Phone +1 518-873-3570

Phone +1 518-773-3400

Phone +1 845-429-5381

Phone +1 718-876-1200

Phone +1 845-255-0830

Phone +1 718-863-6700

Phone +1 716-883-6782

DOS Process Agent

Name Role Address
C/O BENJAMIN FRIEDMAN DOS Process Agent 44 PLUM ROAD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
DR JOSEPH SCHENKER Chief Executive Officer 461 CUMBERLAND ST, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2007-04-25 2009-04-30 Address 2 CARA DR., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090528002530 2009-05-28 BIENNIAL STATEMENT 2009-04-01
090430000433 2009-04-30 CERTIFICATE OF CHANGE 2009-04-30
070425000434 2007-04-25 APPLICATION OF AUTHORITY 2007-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139937101 2020-04-15 0202 PPP 4770 White Plains Road, The Bronx, NY, 10470
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690552
Loan Approval Amount (current) 690552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 34
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 698744.03
Forgiveness Paid Date 2021-06-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State