Search icon

ASLOYAN MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASLOYAN MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 2008 (17 years ago)
Entity Number: 3632514
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2626 EAST 14TH ST, STE 104, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-368-0500

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA ASLOYAN Chief Executive Officer 2626 EAST 14TH ST, STE 104, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2626 EAST 14TH ST, STE 104, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1720257108

Authorized Person:

Name:
DR. ANNA ASLOYAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183682633

Form 5500 Series

Employer Identification Number (EIN):
262001863
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-03 2014-03-25 Address 2626 EAST 14TH ST STE 104, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-03-03 2014-03-25 Address 2626 EAST 14TH ST STE 104, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-02-15 2014-03-25 Address 2626 EAST 14TH STREET-STE 104, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002140 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120306002423 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100303002175 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080215000656 2008-02-15 CERTIFICATE OF INCORPORATION 2008-02-15

USAspending Awards / Financial Assistance

Date:
2013-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-496600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$150,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,901.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,000
Utilities: $10,000
Rent: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State