Name: | HARVARD STREET MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1977 (48 years ago) |
Entity Number: | 442458 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2811 Wynsum Avenue, MERRICK, NY, United States, 11566 |
Principal Address: | 2811 Wynsum Avenue, Merrick, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MARKOWITZ | DOS Process Agent | 2811 Wynsum Avenue, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
RICHARD MARKOWITZ | Chief Executive Officer | 2811 WYNSUM AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1977-07-22 | 2025-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-07-22 | 2025-01-04 | Address | 1229 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000932 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
20110311006 | 2011-03-11 | ASSUMED NAME CORP INITIAL FILING | 2011-03-11 |
990319000246 | 1999-03-19 | CERTIFICATE OF AMENDMENT | 1999-03-19 |
A416943-4 | 1977-07-22 | CERTIFICATE OF INCORPORATION | 1977-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5435098302 | 2021-01-25 | 0235 | PPS | 1229 Broadway, Hewlett, NY, 11557-2014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State