Search icon

MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3667141
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 87-08 JUSTICE AVENUE, SUITE CS, ELMHURST, NY, United States, 11373
Principal Address: 87-08 JUSTICE AVENUE, STE CS, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-779-9599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE E DY-GUILLAUME MD Chief Executive Officer 87-08 JUSTICE AVENUE, STE CS, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-08 JUSTICE AVENUE, SUITE CS, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1659539781

Authorized Person:

Name:
DR. MARIE E DY-GUILLAUME
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
207RI0200X - Infectious Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7187799579

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 87-08 JUSTICE AVENUE, STE CS, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2010-07-07 2024-06-07 Address 87-08 JUSTICE AVENUE, STE CS, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-05-05 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-05 2024-06-07 Address 87-08 JUSTICE AVENUE, SUITE CS, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001226 2024-06-07 BIENNIAL STATEMENT 2024-06-07
180503007349 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140505006120 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120508006501 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100707002776 2010-07-07 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,586.19
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $46,998
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$47,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,359.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $47,000

Court Cases

Court Case Summary

Filing Date:
2006-10-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
THE GUARDIAN LIFE INSURANCE CO
Party Role:
Plaintiff
Party Name:
MEDICAL ASSOCIATES, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MEDICAL ASSOCIATES, P.C.
Party Role:
Plaintiff
Party Name:
DOCTORS COUNCIL
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MEDICAL ASSOCIATES, P.C.
Party Role:
Plaintiff
Party Name:
DOCTORS COUNCIL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State