Search icon

HOPE MEDICAL SERVICES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOPE MEDICAL SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2008 (18 years ago)
Entity Number: 3617120
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 39 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 67-11 164TH STREET, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-326-2522

Phone +1 718-280-2004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DR. SYED IMAN HUSAIN DOS Process Agent 39 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
SYED IMAN HUSAIN Chief Executive Officer 39 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577

National Provider Identifier

NPI Number:
1265723548

Authorized Person:

Name:
DR. SYED AJMAL HUSAIN
Role:
OWNER/PHYSICIAN
Phone:

Taxonomy:

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

Contacts:

Fax:
7188948274

Form 5500 Series

Employer Identification Number (EIN):
261752288
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 39 SHELTER LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2008-01-14 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-14 2024-01-03 Address 48 S. SUNSET ROAD, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000091 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220421002812 2022-04-21 BIENNIAL STATEMENT 2022-01-01
080114000543 2008-01-14 CERTIFICATE OF INCORPORATION 2008-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3335185 SL VIO INVOICED 2021-06-03 6000 SL - Sick Leave Violation

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$102,592.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,592.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,334.54
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $102,586.5
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$102,592.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,592.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,806.51
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $91,010.59
Utilities: $422.84
Rent: $6,932.74
Healthcare: $4226.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State