Name: | HEALTHLAND MEDICAL CARE PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2012 (13 years ago) |
Entity Number: | 4430065 |
ZIP code: | 11354 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3916 PRINCE STREET, UNIT 257, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-353-4280
Name | Role | Address |
---|---|---|
PEI GAO | DOS Process Agent | 3916 PRINCE STREET, UNIT 257, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-15 | 2018-10-05 | Address | 133-29 41ST RD APT 2D, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2012-10-19 | 2014-10-15 | Address | 9 YORK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005006519 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161128006220 | 2016-11-28 | BIENNIAL STATEMENT | 2016-10-01 |
141015006694 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
130712000377 | 2013-07-12 | CERTIFICATE OF PUBLICATION | 2013-07-12 |
121019000792 | 2012-10-19 | ARTICLES OF ORGANIZATION | 2012-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9348027209 | 2020-04-28 | 0235 | PPP | 39 - 16 Prince Street, Suite 257, Great Neck, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2460278600 | 2021-03-15 | 0202 | PPS | 3916 Prince St Ste 257, Flushing, NY, 11354-5367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State