Search icon

NEW YORK ISPINE SPECIALIST MEDICAL P.C.

Company Details

Name: NEW YORK ISPINE SPECIALIST MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4787200
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 11 Holiday Pond Rd, Jericho, NY, United States, 11753
Principal Address: 135 Woodfield Rd, West Hempstead, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK ISPINE SPECIALIST MEDICAL 401(K) PLAN 2019 474507961 2020-06-15 NEW YORK ISPINE SPECIALIST MEDICAL P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 9175458023
Plan sponsor’s address 11 HOLIDAY POND ROAD, JERICHO, NY, 11753
NEW YORK ISPINE SPECIALIST MEDICAL 401(K) PLAN 2018 474507961 2019-05-23 NEW YORK ISPINE SPECIALIST MEDICAL P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 9175458023
Plan sponsor’s address 11 HOLIDAY POND ROAD, JERICHO, NY, 11753
NEW YORK ISPINE SPECIALIST MEDICAL P.C. 401(K) PLAN 2017 474507961 2018-08-29 NEW YORK ISPINE SPECIALIST MEDICAL P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 9175458023
Plan sponsor’s address 11 HOLIDAY POND ROAD, JERICHO, NY, 11753
NEW YORK ISPINE SPECIALIST MEDICAL 401(K) PLAN 2016 474507961 2017-10-04 NEW YORK ISPINE SPECIALIST MEDICAL P.C 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 9175458023
Plan sponsor’s address 11 HOLIDAY POND ROAD, JERICHO, NY, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Holiday Pond Rd, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
MADANKUMAR RAJ Chief Executive Officer 11 HOLIDAY POND RD, JERICHO, NY, United States, 11791

History

Start date End date Type Value
2023-09-25 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-09 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-09 2024-10-01 Address 11 HOLIDAY POND RD., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041943 2024-10-01 BIENNIAL STATEMENT 2024-10-01
150709000729 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3804987702 2020-05-01 0235 PPP 11 Holiday Pond Road, JERICHO, NY, 11753
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53610
Loan Approval Amount (current) 53610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 60
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53998.2
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State