Search icon

MEDICAL ASSOCIATES, P.C.

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

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
080505000563 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749708310 2021-01-22 0202 PPS 8708 Justice Ave Ste Cs, Elmhurst, NY, 11373-8715
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-8715
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47586.19
Forgiveness Paid Date 2022-04-27
9422397105 2020-04-15 0202 PPP 87-08 JUSTICE AVENUE, SUITE CS, ELMHURST, NY, 11373
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47359.03
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State