Search icon

CHARLES MASTER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES MASTER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4084870
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-10 KISSENA BOULEVARD, APARTMENT 15D, FLUSHING, NY, United States, 11355
Principal Address: 43-10 KISSENA BLVD, APT 15D, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-10 KISSENA BOULEVARD, APARTMENT 15D, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
CHARLES MASTER Chief Executive Officer 43-10 KISSENA BLVD, APT 15D, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1225373731

Authorized Person:

Name:
CHARLES P MATER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 43-10 KISSENA BLVD, APT 15D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 43-10 KISSENA BLVD, APT 15D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-01 Address 43-10 KISSENA BOULEVARD, APARTMENT 15D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2023-04-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-04-01 Address 43-10 KISSENA BLVD, APT 15D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045068 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230401000658 2023-04-01 BIENNIAL STATEMENT 2023-04-01
220710000452 2022-07-10 BIENNIAL STATEMENT 2021-04-01
190411060666 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170407006108 2017-04-07 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,597
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,825.33
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $14,597

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State