Search icon

INNOVATIVE PRACTICE MANAGEMENT INC

Company Details

Name: INNOVATIVE PRACTICE MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2012 (13 years ago)
Entity Number: 4315699
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 158-17 78 ROAD, FLUSHING, NY, United States, 11366
Principal Address: 147-17 UNION TURNPIKE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN KHAIMOV Chief Executive Officer 422 W BROADWAY, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
NATAN KHAIMOV DOS Process Agent 158-17 78 ROAD, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
2016-11-02 2018-11-06 Address 158-17 78 ROAD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2014-11-13 2016-11-02 Address 147-17 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181106006447 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102007019 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141113006632 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121101000797 2012-11-01 CERTIFICATE OF INCORPORATION 2012-11-01

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6190
Current Approval Amount:
6190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5102
Current Approval Amount:
5102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5175.38

Date of last update: 26 Mar 2025

Sources: New York Secretary of State