Search icon

ADVANCED PHYSICIANS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED PHYSICIANS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 2009 (16 years ago)
Entity Number: 3884706
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 69-15 YELLOWSTONE BLVD, STE 4, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 212-931-8533

Phone +1 718-360-9550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SHUSTERMAN DOS Process Agent 69-15 YELLOWSTONE BLVD, STE 4, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DAVID SHUSTERMAN Chief Executive Officer 69-15 YELLOWSTONE BLVD, STE 4, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1346563582
Certification Date:
2022-05-23

Authorized Person:

Name:
DAVID SHUSTERMAN
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 69-15 YELLOWSTONE BLVD, STE 4, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-09-14 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-19 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-05-18 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-01-24 2024-02-22 Address 69-15 YELLOWSTONE BLVD, STE 4, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240222003924 2024-02-22 BIENNIAL STATEMENT 2024-02-22
190124002009 2019-01-24 BIENNIAL STATEMENT 2017-12-01
120124001278 2012-01-24 CERTIFICATE OF AMENDMENT 2012-01-24
111227002777 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091202000729 2009-12-02 CERTIFICATE OF INCORPORATION 2009-12-02

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
420267.00
Total Face Value Of Loan:
420267.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
550000.00
Total Face Value Of Loan:
550000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420267
Current Approval Amount:
420267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
423882.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550000
Current Approval Amount:
550000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
555524.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State