Search icon

NEW LIFE MEDICAL SERVICES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW LIFE MEDICAL SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650690
ZIP code: 10306
County: Queens
Place of Formation: New York
Address: 159 NEW DORP PLAZA, 64-38 FITCHETT STREET, staten island, NY, United States, 10306
Principal Address: 64-38 FITCHETT STREET, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-206-2688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RABEYA CHOWDHURY Chief Executive Officer 91-12 175TH STREET, 1B, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 NEW DORP PLAZA, 64-38 FITCHETT STREET, staten island, NY, United States, 10306

National Provider Identifier

NPI Number:
1245526987
Certification Date:
2025-07-03

Authorized Person:

Name:
RABEYA S CHOWDHURY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7182062687

Form 5500 Series

Employer Identification Number (EIN):
262716044
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-02 2014-04-30 Address 91-12 175TH STREET, 1B, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2010-08-09 2012-07-02 Address 64-38 FITCHETT STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2008-03-27 2010-08-09 Address 41-21 JUDGE STREET APT. 1, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111003004 2023-01-11 BIENNIAL STATEMENT 2022-03-01
140430002082 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120702002601 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100809002364 2010-08-09 BIENNIAL STATEMENT 2010-03-01
080327000843 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

USAspending Awards / Financial Assistance

Date:
2011-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$365,228.85
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$365,228.85
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$370,492.15
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $365,222.85
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$365,228.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$365,228.12
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$370,950.03
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $365,228.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State