Name: | BEST CARE MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2010 (15 years ago) |
Entity Number: | 3900617 |
ZIP code: | 11729 |
County: | Queens |
Place of Formation: | New York |
Address: | 134 ADAMS STREET, DEER PARK, NY, United States, 11729 |
Principal Address: | 70-17 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABEDIN JAHIDUL | Chief Executive Officer | 70-17 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 ADAMS STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-15 | 2014-02-07 | Address | 70-17 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002293 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120326002913 | 2012-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
100115000556 | 2010-01-15 | CERTIFICATE OF INCORPORATION | 2010-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6030377303 | 2020-04-30 | 0202 | PPP | 7036 BROADWAY STE 1, JACKSON HTS, NY, 11372-6112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2705828500 | 2021-02-22 | 0202 | PPS | 7036 Broadway Ste 1, Jackson Hts, NY, 11372-6112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State