Search icon

LORING MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LORING MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 2010 (15 years ago)
Entity Number: 3928273
ZIP code: 11552
County: Kings
Place of Formation: New York
Address: 1270 FLATBUSH AVE, 1ST FLOOR, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 501 STEVEN AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLALI NEJATI DOS Process Agent 1270 FLATBUSH AVE, 1ST FLOOR, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
GOLALI NEJATI Chief Executive Officer 1270 FLATBUSH AVE, 1ST FL, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1811213119
Certification Date:
2024-01-30

Authorized Person:

Name:
GOLALI NEJATI
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7189409012

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 810 ROGERS AVE, 1ST FL, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2012-06-07 2024-01-25 Address 810 ROGERS AVE, 1ST FL, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2011-12-14 2024-01-25 Address 810 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2011-07-21 2011-12-14 Address 107 WALLACE STREET, TUKAHOE, NY, 10707, USA (Type of address: Service of Process)
2010-03-24 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125000081 2024-01-25 BIENNIAL STATEMENT 2024-01-25
171127006293 2017-11-27 BIENNIAL STATEMENT 2016-03-01
140506002211 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120607002547 2012-06-07 BIENNIAL STATEMENT 2012-03-01
111214000728 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
24480.00
Total Face Value Of Loan:
24480.00
Date:
2012-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00
Date:
2012-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
46800.00
Total Face Value Of Loan:
46800.00
Date:
2010-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$24,480
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,480
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,751.32
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $24,480

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State