Search icon

NEW YORK INTERVENTIONAL PAIN MEDICINE SERVICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK INTERVENTIONAL PAIN MEDICINE SERVICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3934912
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK INTERVENTIONAL PAIN MEDICINE SERVICE, P.C. DOS Process Agent 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JULIAN SOSNER Chief Executive Officer 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-12-13 2024-05-31 Address 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-12-13 2024-05-31 Address 305 7TH AVENUE - SUITE - 13C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-15 2016-12-13 Address 37 WEST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2014-04-15 2016-12-13 Address 37 WEST 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531001846 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220511001524 2022-05-11 BIENNIAL STATEMENT 2022-04-01
200512060298 2020-05-12 BIENNIAL STATEMENT 2020-04-01
180402007698 2018-04-02 BIENNIAL STATEMENT 2018-04-01
161213006435 2016-12-13 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
48697.00
Total Face Value Of Loan:
48697.00
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:
48700.00
Total Face Value Of Loan:
48700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48700
Current Approval Amount:
48700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49309.83
Date Approved:
2021-02-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
48697
Current Approval Amount:
48697
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State