Search icon

EASTSIDE ALLIANCE MEDICAL ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTSIDE ALLIANCE MEDICAL ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656380
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 250 PARK AVE SOUTH / 8TH FL, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 250 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURJEET PARMAR DOS Process Agent 250 PARK AVE SOUTH / 8TH FL, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MIHAELA VLADUTIU Chief Executive Officer 250 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1619136595
Certification Date:
2025-01-10

Authorized Person:

Name:
JENNIFER BOYD BALDOCK
Role:
OFFICER AND AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
2129793447

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 250 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-04-03 2024-04-25 Address 250 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-04-03 2024-04-25 Address 250 PARK AVE SOUTH / 8TH FL, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-05-15 2018-04-03 Address 250 PARK AVE SOUTH / 8TH FL, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-05-21 2014-05-15 Address 250 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002888 2024-04-25 BIENNIAL STATEMENT 2024-04-25
200402060332 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403006921 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160406006630 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140515006266 2014-05-15 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$65,400
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$65,836
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $65,399
Jobs Reported:
4
Initial Approval Amount:
$52,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,797.37
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $52,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State