Search icon

MEDICAL PLAZA OF BORO PARK P.C.

Company Details

Name: MEDICAL PLAZA OF BORO PARK P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774545
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1266 51 STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-269-5151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEF SHIMONOV DOS Process Agent 1266 51 STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSEF SHIMONOV Chief Executive Officer 1266 51 STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 1266 51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-02-01 2025-02-07 Address 1266 51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2017-02-01 2025-02-07 Address 1266 51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-02-25 2017-02-01 Address 1353 49TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2013-02-25 2017-02-01 Address 1637 EAST 21ST ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-03-30 2013-02-25 Address 1637 EAST 21ST ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2011-03-30 2013-02-25 Address 1353 49TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2011-03-30 2017-02-01 Address 1637 EAST 21ST ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2009-02-12 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-12 2011-03-30 Address 1637 EAST 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004004 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230206001851 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210208060957 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190206060696 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006450 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150302008057 2015-03-02 BIENNIAL STATEMENT 2015-02-01
131114000039 2013-11-14 CERTIFICATE OF AMENDMENT 2013-11-14
130225002438 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110330002889 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090212000836 2009-02-12 CERTIFICATE OF INCORPORATION 2009-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594867703 2020-05-01 0202 PPP 11214 69TH RD, FOREST HILLS, NY, 11375
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22982.86
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State