Search icon

MADISON MEDICAL PRACTICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON MEDICAL PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669735
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 274 MADISON AVE., STE 501, NEW YORK, NY, United States, 10016
Principal Address: 274 MADISON AVE, STE 501, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEV HAIMOFF Chief Executive Officer 274 MADISON AVE, STE 501, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MADISON MEDICAL PRACTICE P.C. DOS Process Agent 274 MADISON AVE., STE 501, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1871751735
Certification Date:
2024-04-18

Authorized Person:

Name:
DR. LEV HAIMOFF
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8554285426

History

Start date End date Type Value
2010-07-14 2018-05-03 Address 274 MADISON AVE, STE 304, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-07-14 2018-05-03 Address 274 MADISON AVE, STE 304, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-05-09 2018-05-03 Address 274 MADISON AVE., STE 304, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061541 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503006431 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160519006175 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140507006949 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120508006291 2012-05-08 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2022-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-65000.00
Total Face Value Of Loan:
1069000.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75696.21
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83088.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State