Search icon

THOMPSON MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMPSON MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544452
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 175-61 HILLSIDE AVENUE, SUITE 402, JAMAICA ESTATES, NY, United States, 11432
Principal Address: 175-61 HILLSIDE AVE, STE # 400, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMPSON MEDICAL, P.C. DOS Process Agent 175-61 HILLSIDE AVENUE, SUITE 402, JAMAICA ESTATES, NY, United States, 11432

Chief Executive Officer

Name Role Address
LEONARD S THOMPSON Chief Executive Officer 37 MCGRATH DR, CRESSKILL, NJ, United States, 07626

National Provider Identifier

NPI Number:
1033450390
Certification Date:
2024-10-21

Authorized Person:

Name:
MR. SEAN THOMPSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7182911330

History

Start date End date Type Value
2025-02-26 2025-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-07 Address 37 MCGRATH DR, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607002184 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230210003072 2023-02-10 BIENNIAL STATEMENT 2022-03-01
140314000237 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$124,750
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,751.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $124,747
Jobs Reported:
8
Initial Approval Amount:
$122,810
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,973.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,379
Utilities: $1,000
Rent: $16,656
Healthcare: $775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State