Search icon

COMPREHENSIVE MEDICAL ASSIST P.C.

Company Details

Name: COMPREHENSIVE MEDICAL ASSIST P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4902589
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 11 GRACE AVENUE, SUITE 204, GREAT NECK, NY, United States, 11021
Principal Address: 11 GRACE AVE SUITE 204, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln ave, suite 302, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
COMPREHENSIVE MEDICAL ASSIST P.C. DOS Process Agent 11 GRACE AVENUE, SUITE 204, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
BORIS KHAIMOV Chief Executive Officer 11 GRACE AVE SUITE 204, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1194172890

Authorized Person:

Name:
DR. BORIS A KHAIMOV
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
363AS0400X - Surgical Physician Assistant
Is Primary:
Yes

Contacts:

Fax:
5164417625

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 11 GRACE AVE SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240228001282 2024-02-28 BIENNIAL STATEMENT 2024-02-28
221026002015 2022-10-26 BIENNIAL STATEMENT 2022-02-01
220527001723 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
200108060359 2020-01-08 BIENNIAL STATEMENT 2018-02-01
160225000809 2016-02-25 CERTIFICATE OF INCORPORATION 2016-02-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
201275.00
Total Face Value Of Loan:
201275.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96007
Current Approval Amount:
96007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96921.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201275
Current Approval Amount:
201275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203132.43

Date of last update: 25 Mar 2025

Sources: New York Secretary of State