Search icon

MIDWOOD METROPOLITAN MEDICAL P.C.

Company Details

Name: MIDWOOD METROPOLITAN MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 2017 (8 years ago)
Entity Number: 5223468
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1720 EAST 14TH STREET, UNIT M-1, BROOKLYN, NY, United States, 11229
Principal Address: 1720 EAST 14TH STREET, UNIT M-1, Brooklyn, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAULINE RAITSES DOS Process Agent 1720 EAST 14TH STREET, UNIT M-1, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
PAULINE RAITSES Chief Executive Officer 1720 EAST 14TH STREET, UNIT M-1, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-05-09 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-29 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-25 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-25 2023-10-09 Address 1720 EAST 14TH STREET, UNIT M-1, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009001505 2023-10-09 BIENNIAL STATEMENT 2023-10-01
171025000127 2017-10-25 CERTIFICATE OF INCORPORATION 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191668610 2021-03-18 0202 PPP 3692 Bedford Ave Apt 6C, Brooklyn, NY, 11229-1715
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45656
Loan Approval Amount (current) 45656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1715
Project Congressional District NY-09
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45923.59
Forgiveness Paid Date 2021-10-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State