Search icon

HARVARD STREET MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICHARD MARKOWITZ DOS Process Agent 2811 Wynsum Avenue, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
RICHARD MARKOWITZ Chief Executive Officer 2811 WYNSUM AVE, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1154549368
Certification Date:
2020-03-19

Authorized Person:

Name:
SHARON AZMON
Role:
OFFICE MANGER
Phone:

Taxonomy:

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

Contacts:

Fax:
5163748666

History

Start date End date Type Value
2025-07-23 2025-07-23 Address 2811 WYNSUM AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-04 2025-07-23 Address 2811 WYNSUM AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-07-23 Address 2811 Wynsum Avenue, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1977-07-22 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250723002366 2025-07-23 BIENNIAL STATEMENT 2025-07-23
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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
62678.91
Total Face Value Of Loan:
62678.91

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$68,918
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,672.27
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $68,918
Jobs Reported:
7
Initial Approval Amount:
$62,678.91
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,678.91
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,302.22
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $62,676.91
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State