Search icon

DIVINITY MEDICAL SERVICES PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIVINITY MEDICAL SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4595175
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3379 Crompond Road, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 917-688-4590

Phone +1 914-930-5550

Phone +1 646-612-7747

Phone +1 347-329-4010

Phone +1 917-903-3885

Phone +1 347-996-6840

Phone +1 914-202-4830

Phone +1 718-489-8820

Phone +1 914-448-2273

Phone +1 914-460-7740

Phone +1 845-547-0300

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3379 Crompond Road, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1316511488
Certification Date:
2021-05-14

Authorized Person:

Name:
RAJESH GUPTA
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9149305551

Form 5500 Series

Employer Identification Number (EIN):
471198641
Plan Year:
2023
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55

History

Start date End date Type Value
2023-07-27 2024-08-13 Address 3379 Crompond Road, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2014-06-19 2023-07-27 Address 3091 CHEN COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813000639 2024-08-13 BIENNIAL STATEMENT 2024-08-13
230727004486 2023-07-27 BIENNIAL STATEMENT 2022-06-01
141212000810 2014-12-12 CERTIFICATE OF PUBLICATION 2014-12-12
140619000607 2014-06-19 ARTICLES OF ORGANIZATION 2014-06-19

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-28
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:
898753.00
Total Face Value Of Loan:
898753.00
Date:
2014-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1200000.00
Total Face Value Of Loan:
1200000.00

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$898,753
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$898,753
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$911,384.79
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $898,753
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State