Search icon

NEW YORK INTERNAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK INTERNAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 2013 (12 years ago)
Entity Number: 4433711
ZIP code: 11357
County: Suffolk
Place of Formation: New York
Address: 1752 Francis Lewis blvd, White, NY, United States, 11357
Principal Address: 1746 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-458-1900

Phone +1 718-746-9494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AYMAN ATTIA ALLA Chief Executive Officer 1746 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1752 Francis Lewis blvd, White, NY, United States, 11357

National Provider Identifier

NPI Number:
1437591716

Authorized Person:

Name:
AYMAN ATTIA ALLA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7187464963

Form 5500 Series

Employer Identification Number (EIN):
463246501
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 1746 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2013-07-19 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-19 2023-07-01 Address 169 COMMACK ROAD, SUITE 361, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701001368 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210921003000 2021-09-21 BIENNIAL STATEMENT 2021-09-21
171208000040 2017-12-08 ERRONEOUS ENTRY 2017-12-08
DP-2237728 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130719000596 2013-07-19 CERTIFICATE OF INCORPORATION 2013-07-19

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
263750.00
Total Face Value Of Loan:
263750.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
218992.50
Total Face Value Of Loan:
218992.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218992.5
Current Approval Amount:
218992.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220906.43
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263750
Current Approval Amount:
263750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265809.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State