Search icon

REVIVED SOUL MEDICAL P.C.

Company Details

Name: REVIVED SOUL MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037890
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2650 OCEAN PKWY, #12B, SUITE #1A, BROOKLYN, NY, United States, 11235
Principal Address: 1901 AVE P, SUITE #1A, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-382-5060

Phone +1 718-743-5555

Phone +1 718-280-1920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA KIBLITSKY Chief Executive Officer 1901 AVE P, SUITE #1A, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
REVIVED SOUL MEDICAL P.C. DOS Process Agent 2650 OCEAN PKWY, #12B, SUITE #1A, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-10-30 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-06 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2013-01-24 Address 2650 OCEAN PKWY, #12B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190729060355 2019-07-29 BIENNIAL STATEMENT 2019-01-01
170921006199 2017-09-21 BIENNIAL STATEMENT 2017-01-01
130124006003 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110104000638 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7033597103 2020-04-14 0202 PPP 1329 E. 17th St. Unit 1, BROOKLYN, NY, 11230-6052
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136250
Loan Approval Amount (current) 136250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-6052
Project Congressional District NY-09
Number of Employees 11
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137578.44
Forgiveness Paid Date 2021-04-08
6698788402 2021-02-10 0202 PPS 1329 E 17th St Unit 1, Brooklyn, NY, 11230-6052
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135142
Loan Approval Amount (current) 135142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6052
Project Congressional District NY-09
Number of Employees 11
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136774.97
Forgiveness Paid Date 2022-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State