Search icon

S M B MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S M B MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3510785
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 98-50 63RD DRIVE SUITE 7E, REGO PARK, NY, United States, 11374
Principal Address: 9407 60th Avenue, Suite D3, Elmhurst, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF GABRIEL && MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-50 63RD DRIVE SUITE 7E, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
STEPHANIE M. BAYNER Chief Executive Officer 98-50 63RD DRIVE, 7E, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1073862397

Authorized Person:

Name:
MRS. STEPHANIE MIRIAM BAYNER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
260309596
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-11 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-25 2024-10-15 Address 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2007-05-01 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-01 2024-10-15 Address 98-50 63RD DRIVE SUITE 7E, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015003366 2024-10-15 BIENNIAL STATEMENT 2024-10-15
201125000256 2020-11-25 CERTIFICATE OF CHANGE 2020-11-25
130516002378 2013-05-16 BIENNIAL STATEMENT 2013-05-01
070604000406 2007-06-04 CERTIFICATE OF AMENDMENT 2007-06-04
070501000468 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$95,842
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,074.63
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $95,842

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State