Search icon

FULTON MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FULTON MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 2012 (13 years ago)
Entity Number: 4307212
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 60 QUEENS STREET SUITE #100, SYOSSET, NY, United States, 11791
Principal Address: 60 QUEENS STREET, SUITE 100, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULTON MEDICAL P.C. DOS Process Agent 60 QUEENS STREET SUITE #100, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
YURI FINK Chief Executive Officer 87 CHERRY LN, SYOSSET, NY, United States, 11791

National Provider Identifier

NPI Number:
1841635133

Authorized Person:

Name:
GRIGORIY KRICHMAR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
364746865
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2015-09-23 2020-11-09 Address 60 QUEENS STREET SUITE #100, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2014-10-16 2018-10-10 Address 4078 NOSTRAND AVE, APT 2B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-10-16 2018-10-10 Address 200 BOUNDARY AVE, SUITE 200, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2014-10-16 2015-09-23 Address 200 BOUNDARY AVE., SUITE 200, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-10-12 2014-10-16 Address 200 BOUNDARY AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060522 2020-11-09 BIENNIAL STATEMENT 2020-10-01
181010006259 2018-10-10 BIENNIAL STATEMENT 2018-10-01
150923000739 2015-09-23 CERTIFICATE OF CHANGE 2015-09-23
141016006340 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121012000083 2012-10-12 CERTIFICATE OF INCORPORATION 2012-10-12

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$255,294
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,294
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,511.4
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $255,294

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State