Search icon

CLERISY MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLERISY MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3667860
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 114 TALLEY ROAD SOUTH, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 718-972-4200

Phone +1 718-343-7790

Phone +1 718-421-1756

Phone +1 718-840-7142

Phone +1 516-222-6400

Phone +1 718-305-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GULAM M KHAN Chief Executive Officer 114 TALLEY ROAD SOUTH, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
CLERISY MEDICAL, P.C. DOS Process Agent 114 TALLEY ROAD SOUTH, ROSLYN, NY, United States, 11576

National Provider Identifier

NPI Number:
1700047289

Authorized Person:

Name:
DR. GULAM M KHAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7184212130
Fax:
7189726861

History

Start date End date Type Value
2012-11-02 2020-05-04 Address 114 TALLEY ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2012-11-02 2020-05-04 Address 114 TALLEY ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2012-11-02 2020-05-04 Address 114 TALLEY ROAD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2012-06-19 2012-11-02 Address 114 TALLEY ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2010-05-18 2012-11-02 Address 617 51ST ST, 3RD FLR, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504060722 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006034 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511006725 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140509006046 2014-05-09 BIENNIAL STATEMENT 2014-05-01
121102002141 2012-11-02 BIENNIAL STATEMENT 2012-05-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,734
Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,812.41
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,734
Jobs Reported:
2
Initial Approval Amount:
$7,035
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,072.78
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State