Search icon

MCLEAN HEIGHTS MEDICAL PROFESSIONALS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MCLEAN HEIGHTS MEDICAL PROFESSIONALS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 1978 (48 years ago)
Entity Number: 465070
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4915 broadway, apt 1a, NEW YORK, NY, United States, 10034
Principal Address: 4915 Broadway, Apt 1A, New York, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCLEAN HEIGHTS MEDICAL PROFESSIONALS P.C. DOS Process Agent 4915 broadway, apt 1a, NEW YORK, NY, United States, 10034

Agent

Name Role Address
adam y goldman, m.d. Agent 4915 broadway, apt 1a, NEW YORK, NY, 10034

Chief Executive Officer

Name Role Address
ADAM Y GOLDMAN Chief Executive Officer 4915 BROADWAY, APT 1A, NEW YORK, NY, United States, 10034

National Provider Identifier

NPI Number:
1326158395

Authorized Person:

Name:
INGRID COLON
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
No
Selected Taxonomy:
207U00000X - Nuclear Medicine Physician
Is Primary:
No
Selected Taxonomy:
207UN0901X - Nuclear Cardiology Physician
Is Primary:
No
Selected Taxonomy:
207UN0902X - Nuclear Imaging & Therapy Physician
Is Primary:
No

Contacts:

Fax:
9148030349

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4915 BROADWAY, APT 1A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 750 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 100
2023-10-25 2023-10-25 Address 750 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102000693 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231025001866 2023-10-25 BIENNIAL STATEMENT 2022-01-01
220228002772 2022-02-14 CERTIFICATE OF CHANGE BY ENTITY 2022-02-14
190722060368 2019-07-22 BIENNIAL STATEMENT 2018-01-01
140221002160 2014-02-21 BIENNIAL STATEMENT 2014-01-01

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$282,277
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$283,661.32
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $282,275
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$388,721
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$388,721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$392,586.91
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $388,721
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State