Search icon

ADVANCE MEDICAL OFFICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCE MEDICAL OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514792
ZIP code: 11577
County: Kings
Place of Formation: New York
Address: 1 Stirrup Lane, Roslyn Heights, NY, United States, 11577
Principal Address: 1 STIRRUP LN, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 718-287-1811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Stirrup Lane, Roslyn Heights, NY, United States, 11577

Chief Executive Officer

Name Role Address
ARSHAD ANWAR Chief Executive Officer 1 STIRRUP LN, ROSLYN HEIGHTS, NY, United States, 11577

National Provider Identifier

NPI Number:
1326223025

Authorized Person:

Name:
MR. ARSHAD ANWAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7182821116

Form 5500 Series

Employer Identification Number (EIN):
260151104
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-05-02 Address 1 STIRRUP LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address 1 STIRRUP LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-05-02 Address 1 STIRRUP LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502001519 2025-05-02 BIENNIAL STATEMENT 2025-05-02
231013001362 2023-10-13 BIENNIAL STATEMENT 2023-05-01
130528002331 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110527002551 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090513002149 2009-05-13 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$473,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$473,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$359,511.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $473,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State