Search icon

RELIEF MEDICAL P.C.

Company Details

Name: RELIEF MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531953
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 115 HASTINGS ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURY KOYEN Chief Executive Officer 115 HASTINGS ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 HASTINGS ST, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1154527802

Authorized Person:

Name:
DR. YURY KOYEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7183393471

Form 5500 Series

Employer Identification Number (EIN):
260368786
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-04 2013-07-11 Address 115 HASTINGS ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-06-15 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-15 2009-08-04 Address 115 HASTINGS STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002373 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110714002646 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090804003383 2009-08-04 BIENNIAL STATEMENT 2009-06-01
070615000797 2007-06-15 CERTIFICATE OF INCORPORATION 2007-06-15

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
118000.00
Total Face Value Of Loan:
118000.00
Date:
2021-03-17
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:
-77705.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118000
Current Approval Amount:
118000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118911.67

Court Cases

Court Case Summary

Filing Date:
2020-05-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Plaintiff
Party Name:
RELIEF MEDICAL P.C.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State