Search icon

CURRENT NEW YORK MEDICAL P.C.

Company Details

Name: CURRENT NEW YORK MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543550
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 110 East 40th Street, Suite 201, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURRENT NEW YORK MEDICAL P.C. DOS Process Agent 110 East 40th Street, Suite 201, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL SHIRAZI Chief Executive Officer 110 EAST 40TH STREET, SUITE 201, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
220301004618 2022-03-01 BIENNIAL STATEMENT 2022-03-01
111004002079 2011-10-04 BIENNIAL STATEMENT 2011-07-01
070716000835 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4853745001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CURRENT NEW YORK MEDICAL P.C.
Recipient Name Raw CURRENT NEW YORK MEDICAL P.C.
Recipient DUNS 004677817
Recipient Address 104-110 EAST 40TH STREET (AK, NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 879000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258608401 2021-02-10 0202 PPS 110 E 40th St Rm 201, New York, NY, 10016-1816
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44197
Loan Approval Amount (current) 44197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1816
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44573.9
Forgiveness Paid Date 2022-01-03
5095048203 2020-08-07 0202 PPP 110 East 40th Street, Suite 201, New York, NY, 10016
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54156.5
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State