Search icon

EAST SIDE MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST SIDE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553776
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 132 E 76TH ST #2G, NEW YORK, NY, United States, 10021
Address: 132 EAST 76TH STREET / #2G, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-874-0107

Phone +1 212-794-0833

Phone +1 212-434-2140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JUSUF ZLATANIC MD DOS Process Agent 132 EAST 76TH STREET / #2G, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JUSUF ZLATANIC Chief Executive Officer 132 EAST 76TH STREET / #2G, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1992993430

Authorized Person:

Name:
DR. JUSUF ZLATANIC
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2127940833

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 132 EAST 76TH STREET / #2G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-08-10 2025-03-21 Address 132 EAST 76TH STREET / #2G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-08-10 2025-03-21 Address 132 EAST 76TH STREET / #2G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-07-31 2011-08-10 Address 132 E 76TH ST #2G, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2009-07-31 2011-08-10 Address 22 E 76TH ST #2G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321003295 2025-03-21 BIENNIAL STATEMENT 2025-03-21
210319060269 2021-03-19 BIENNIAL STATEMENT 2019-08-01
130815002130 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810002983 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090731002087 2009-07-31 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$56,400
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,722.73
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State