Search icon

AA MEDICAL, P.C.

Company Details

Name: AA MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 2013 (12 years ago)
Entity Number: 4395469
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 12 Vanderbilt Drive, Great Neck, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAKUL KARKARE DOS Process Agent 12 Vanderbilt Drive, Great Neck, NY, United States, 11020

Chief Executive Officer

Name Role Address
NAKUL KARKARE Chief Executive Officer 12 VANDERBILT DRIVE, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 12 VANDERBILT DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-04-01 Address 12 VANDERBILT DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 12 Vanderbilt Drive, Great Neck, NY, 11020, USA (Type of address: Service of Process)
2023-04-04 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-04 Address 12 VANDERBILT DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401048054 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404002194 2023-04-04 BIENNIAL STATEMENT 2023-04-01
230131002063 2023-01-31 BIENNIAL STATEMENT 2021-04-01
220322001302 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
130429000367 2013-04-29 CERTIFICATE OF INCORPORATION 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295187010 2020-04-09 0235 PPP 12 Vanderbilt Drive, GREAT NECK, NY, 11020-1117
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) 123410
Loan Approval Amount (current) 123410
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11020-1117
Project Congressional District NY-03
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124633.82
Forgiveness Paid Date 2021-04-08
1590788604 2021-03-13 0235 PPS 2500 Nesconsent Highway Unit 10D, Stony Brook, NY, 11790
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115860
Loan Approval Amount (current) 115860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790
Project Congressional District NY-01
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116516.54
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105334 Employee Retirement Income Security Act (ERISA) 2021-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-09-25
Termination Date 2023-07-13
Date Issue Joined 2022-11-04
Section 1132
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name UNITED HEALTHCARE INSURANCE CO
Role Defendant
2006923 Other Personal Injury 2020-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-26
Termination Date 2021-06-15
Section 1332
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name ALMANSOORI
Role Defendant
2103723 Employee Retirement Income Security Act (ERISA) 2021-07-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-01
Termination Date 2021-09-13
Section 1132
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name THE SHEET M WORKERS LOCAL
Role Defendant
2105282 Employee Retirement Income Security Act (ERISA) 2021-09-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-09-22
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name 1199 SEIU BENEFIT & PENSION FU
Role Defendant
2105363 Insurance 2021-09-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2021-09-27
Termination Date 2023-07-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name CENTENE CORPORATION
Role Defendant
2105790 Employee Retirement Income Security Act (ERISA) 2021-10-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-10-17
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name 1199 SEIU BENEFIT & PENSION FU
Role Defendant
2105364 Insurance 2021-09-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-09-27
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name CENTENE CORPORATION
Role Defendant
2004413 Other Contract Actions 2020-09-21 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-21
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name ALMANSOORI, M.D.
Role Defendant
2201249 Employee Retirement Income Security Act (ERISA) 2022-03-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-03-08
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name IRON WORKERS LOCAL 40, 361 & 4
Role Defendant
2004350 Other Contract Actions 2020-09-16 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-16
Termination Date 1900-01-01
Section 1441
Sub Section OC
Status Pending

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name ALMANSOORI, M.D.
Role Defendant
2104134 Employee Retirement Income Security Act (ERISA) 2021-07-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-22
Termination Date 2022-06-03
Section 1132
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name PENSION, HOSPITALIZATION AND B
Role Defendant
2202392 Employee Retirement Income Security Act (ERISA) 2022-04-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-27
Termination Date 2023-05-08
Date Issue Joined 2022-08-26
Section 1132
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name HEALTH & BENEFIT TRUST FUND OF
Role Defendant
2201454 Employee Retirement Income Security Act (ERISA) 2022-03-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-03-16
Termination Date 2022-09-23
Section 1132
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name LOCAL 138, 138A, 138C & 138C I
Role Defendant
2105791 Insurance 2021-10-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-10-17
Termination Date 1900-01-01
Section 1446
Sub Section IN
Status Pending

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name CENTENE CORPORATION
Role Defendant
2105239 Employee Retirement Income Security Act (ERISA) 2021-09-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-09-20
Termination Date 2024-03-05
Section 1132
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name 1199 SEIU BENEFIT & PENSION FU
Role Defendant
2004333 Employee Retirement Income Security Act (ERISA) 2020-09-16 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-16
Termination Date 2021-07-09
Section 1441
Sub Section PR
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name IRON WORKERS LOCALS 40, 361 &
Role Defendant
2105333 Employee Retirement Income Security Act (ERISA) 2021-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-09-25
Termination Date 2022-09-30
Date Issue Joined 2022-03-09
Section 1132
Status Terminated

Parties

Name LOCAL 282 WELFARE TRUST FUND
Role Defendant
Name AA MEDICAL, P.C.
Role Plaintiff
2003852 Other Fraud 2020-08-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-21
Termination Date 2024-01-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name AA MEDICAL, P.C.
Role Plaintiff
Name ALMANSOORI
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State