Search icon

PAIN SOLUTIONS MEDICAL, P.C.

Company Details

Name: PAIN SOLUTIONS MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3639036
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-45 63RD DRIVE, STE 1D, 1E, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-45 63RD DRIVE, STE 1D, 1E, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
MIKHAIL KOGAN Chief Executive Officer 97-45 63RD DRIVE, STE 1D, 1E, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 108-18 72 AVENUE, 1ST FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 97-45 63RD DRIVE, STE 1D, 1E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-26 2024-11-07 Address 108-18 72 AVENUE, 1ST FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-03-26 2024-11-07 Address 108-18 72 AVENUE, 1ST FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-03-03 2010-03-26 Address 65 FIR DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process)
2008-03-03 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107001079 2024-11-07 BIENNIAL STATEMENT 2024-11-07
210901002027 2021-09-01 BIENNIAL STATEMENT 2021-09-01
181218006277 2018-12-18 BIENNIAL STATEMENT 2018-03-01
140310007336 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120427002782 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100326003302 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080303000724 2008-03-03 CERTIFICATE OF INCORPORATION 2008-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002947209 2020-04-16 0202 PPP 97-45 63rd Drive, REGO PARK, NY, 11374
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74779
Loan Approval Amount (current) 74779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75682.49
Forgiveness Paid Date 2021-07-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State