Search icon

SMART HEALTH MEDICAL, P.C.

Company Details

Name: SMART HEALTH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3957674
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 83-45 DONGAN AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-779-0454

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PUNYADECH PHOTANGTHAM Agent 83-45 DONGAL AVENUE, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-45 DONGAN AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
PUNYADECH PHOTANGTHAM Chief Executive Officer 83-45 DONGAN AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 83-45 DONGAN AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-01 Address 83-45 DONGAN AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2019-12-27 2024-06-01 Address 83-45 DONGAL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2012-06-04 2020-06-01 Address 83-45 DONGAN AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2011-05-19 2024-06-01 Address 83-45 DONGAN AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2011-05-19 2019-12-27 Address 160 EAST 84TH STREET, APT. 10L, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2010-06-04 2011-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-04 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240601035549 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220601000001 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601061770 2020-06-01 BIENNIAL STATEMENT 2020-06-01
191227000703 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
180606006310 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160609006437 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140602006744 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006144 2012-06-04 BIENNIAL STATEMENT 2012-06-01
110519000726 2011-05-19 CERTIFICATE OF CHANGE 2011-05-19
100714000111 2010-07-14 CERTIFICATE OF AMENDMENT 2010-07-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4215775005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SMART HEALTH MEDICAL P.C.
Recipient Name Raw SMART HEALTH MEDICAL P.C.
Recipient DUNS 021051021
Recipient Address 83-45 DONGAN AVE., ELMHURST, QUEENS, NEW YORK, 11373-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 690.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175978308 2021-01-28 0202 PPS 8345 Dongan Ave, Elmhurst, NY, 11373-3755
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52717
Loan Approval Amount (current) 52717
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 Elmhurst, QUEENS, NY, 11373-3755
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 53044.2
Forgiveness Paid Date 2021-09-15
1558997710 2020-05-01 0202 PPP 8345 DONGAN AVE, ELMHURST, NY, 11373
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40675
Loan Approval Amount (current) 40675
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 ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41029.32
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State