Search icon

RIGHT ON PLUS MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT ON PLUS 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: 3632707
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 256 WEST END AVE, 1B, BROOKLYN, NY, United States, 11235
Principal Address: 156 WEST END AVE, 1B, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMMA MASTERS DOS Process Agent 256 WEST END AVE, 1B, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
EMMA MASTERS Chief Executive Officer 149 BRIGHTON AVE, 1E, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1326201310

Authorized Person:

Name:
DR. EMMA L MASTERS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Fax:
7183881551
Fax:
7189341102

Form 5500 Series

Employer Identification Number (EIN):
262025954
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-10 2012-03-16 Address 256 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-03-10 2012-03-16 Address 256 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-02-15 2012-03-16 Address 256 WEST END AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120316002297 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100310002251 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080215000926 2008-02-15 CERTIFICATE OF INCORPORATION 2008-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
11277.00
Total Face Value Of Loan:
11277.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,277
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,449.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,077
Rent: $4,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State