Search icon

BOEV MEDICAL, PLLC

Company Details

Name: BOEV MEDICAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2015 (10 years ago)
Entity Number: 4843546
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1445 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

Contact Details

Phone +1 585-342-2638

Phone +1 585-341-7170

DOS Process Agent

Name Role Address
BOEV MEDICAL, PLLC DOS Process Agent 1445 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

National Provider Identifier

NPI Number:
1922503473
Certification Date:
2023-07-10

Authorized Person:

Name:
ANGEL N. BOEV
Role:
OWNER/ NEUROSURGEON
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5857307500

Form 5500 Series

Employer Identification Number (EIN):
475481073
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-12 2025-05-22 Address 1445 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2015-11-02 2018-04-12 Address 7 GAMBIN HILL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522002029 2025-05-22 BIENNIAL STATEMENT 2025-05-22
191104062703 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180412006381 2018-04-12 BIENNIAL STATEMENT 2017-11-01
160310000028 2016-03-10 CERTIFICATE OF PUBLICATION 2016-03-10
151102000933 2015-11-02 ARTICLES OF ORGANIZATION 2015-11-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
355632.00
Total Face Value Of Loan:
355632.00
Date:
2020-08-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
280800.00
Total Face Value Of Loan:
280800.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355632
Current Approval Amount:
355632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
359376.01
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280800
Current Approval Amount:
280800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
282984

Date of last update: 25 Mar 2025

Sources: New York Secretary of State