Search icon

NEW YORK MEDICAL & DIAGNOSTIC CARE P.C.

Company Details

Name: NEW YORK MEDICAL & DIAGNOSTIC CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4892969
ZIP code: 11596
County: Queens
Place of Formation: New York
Address: 221 CENTER STREET, 221 Center Street, WILLISTON PARK, NY, United States, 11596
Principal Address: 221 Center St, Williston Park, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 CENTER STREET, 221 Center Street, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
PERVAIZ I QURESHI Chief Executive Officer 221 CENTER ST, 221 CENTER ST, NEW YORK, NY, United States, 11596

History

Start date End date Type Value
2025-04-03 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211019002448 2021-10-19 BIENNIAL STATEMENT 2021-10-19
160209000132 2016-02-09 CERTIFICATE OF INCORPORATION 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6885927101 2020-04-14 0202 PPP 20416 HILLSIDE AVE, HOLLIS, NY, 11423-2217
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161400
Loan Approval Amount (current) 161400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-2217
Project Congressional District NY-05
Number of Employees 19
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 163489.23
Forgiveness Paid Date 2021-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State