Search icon

PHYSICIANS OF THE FUTURE MEDGROUP, PLLC

Company Details

Name: PHYSICIANS OF THE FUTURE MEDGROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2011 (14 years ago)
Entity Number: 4050652
ZIP code: 10463
County: New York
Place of Formation: New York
Activity Description: Medical Practice- Provide House Calls visits to homebound patients and Care Transitional Services in the homes.
Address: 2910 EXTERIOR STREET, 1ST FLOOR, BRONX, NY, United States, 10463

Contact Details

Phone +1 212-567-4918

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMBDJS5XNLA3 2024-07-17 2910 EXTERIOR ST, 1ST FLOOR, BRONX, NY, 10463, 7104, USA 2910 EXTERIOR ST, 1ST FLOOR, BRONX, NY, 10463, 7104, USA

Business Information

Doing Business As PHYSICIANS OF THE FUTURE PLLC
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-07-20
Initial Registration Date 2020-04-16
Entity Start Date 2014-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE G GONZALEZ
Role MRS
Address 2910 EXTERIOR STREET, 1ST FLOOR, BRONX, NY, 10463, USA
Government Business
Title PRIMARY POC
Name MICHELLE GONZALEZ
Role MRS
Address 2910 EXTERIOR STREET, 1ST FLOOR, BRONX, NY, 10463, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PHYSICIANS OF THE FUTURE MEDGROUP, PLLC DOS Process Agent 2910 EXTERIOR STREET, 1ST FLOOR, BRONX, NY, United States, 10463

History

Start date End date Type Value
2016-09-16 2023-03-08 Address 5030 BROADWAY, STE. 816, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2011-02-03 2016-09-16 Address 5030 BROADWAY, STE. 821, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308002944 2023-03-08 BIENNIAL STATEMENT 2023-02-01
210203061250 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190219060133 2019-02-19 BIENNIAL STATEMENT 2019-02-01
160916006086 2016-09-16 BIENNIAL STATEMENT 2015-02-01
120501000155 2012-05-01 CERTIFICATE OF PUBLICATION 2012-05-01
110203000536 2011-02-03 ARTICLES OF ORGANIZATION 2011-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550277403 2020-05-20 0202 PPP 5030 Broadway Suite 816, New York, NY, 10034-0737
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) 141490
Loan Approval Amount (current) 141490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-0737
Project Congressional District NY-13
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142480.43
Forgiveness Paid Date 2021-02-04

Date of last update: 14 Apr 2025

Sources: New York Secretary of State