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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115860.00
Total Face Value Of Loan:
115860.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123410.00
Total Face Value Of Loan:
123410.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123410
Current Approval Amount:
123410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124633.82
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115860
Current Approval Amount:
115860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116516.54

Court Cases

Court Case Summary

Filing Date:
2025-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
AA MEDICAL, P.C.
Party Role:
Plaintiff
Party Name:
CIGNA HEALTHCARE
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
AA MEDICAL, P.C.
Party Role:
Plaintiff
Party Name:
ANTHEM HEALTHCHOICE ASSURANCE
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AA MEDICAL, P.C.
Party Role:
Plaintiff
Party Name:
HEALTH & BENEFIT TRUST FUND OF
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State