Search icon

HOPE MEDICAL OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOPE MEDICAL OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3667531
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2091 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-483-8555

Phone +1 718-250-8000

Phone +1 718-638-0360

Phone +1 718-613-4000

Phone +1 718-590-1800

Phone +1 718-434-1876

Phone +1 718-467-7000

Phone +1 718-293-2626

Phone +1 718-780-3000

Phone +1 718-636-1000

Phone +1 718-604-5000

Phone +1 718-221-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN SANTIAGO Chief Executive Officer 2091 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2091 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1841455854
Certification Date:
2022-10-04

Authorized Person:

Name:
ALLAN R SANTIAGO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3476634299

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 2091 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 2091 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-05-14 Address 2091 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-05-14 Address 2091 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514004428 2024-05-14 BIENNIAL STATEMENT 2024-05-14
230426003205 2023-04-26 BIENNIAL STATEMENT 2022-05-01
210310060668 2021-03-10 BIENNIAL STATEMENT 2020-05-01
200128060324 2020-01-28 BIENNIAL STATEMENT 2018-05-01
140513006088 2014-05-13 BIENNIAL STATEMENT 2014-05-01

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83612
Current Approval Amount:
83612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84244.24
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98500
Current Approval Amount:
98500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99250.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State