Search icon

NEXTSTEP HEALING INC

Company claim

Is this your business?

Get access!

Company Details

Name: NEXTSTEP HEALING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2018 (7 years ago)
Entity Number: 5391397
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-10 117TH ST, RICHMOND HILL, NY, United States, 11418
Principal Address: 8610 117TH ST, RICHMOND, NY, United States, 11418

Contact Details

Phone +1 917-300-6667

Phone +1 718-208-7979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-10 117TH ST, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
MEDZANUN GULKAROV Chief Executive Officer 8610 117TH ST, RICHMOND, NY, United States, 11418

National Provider Identifier

NPI Number:
1164028148
Certification Date:
2020-12-07

Authorized Person:

Name:
MEDZANUN GULKAROV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
9173006644

Licenses

Number Status Type Date End date
2077324-DCA Active Business 2018-08-22 2025-03-15

History

Start date End date Type Value
2025-05-28 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-28 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221031000696 2022-10-31 BIENNIAL STATEMENT 2022-08-01
180810010301 2018-08-10 CERTIFICATE OF INCORPORATION 2018-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573008 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3293780 RENEWAL INVOICED 2021-02-09 200 Dealer in Products for the Disabled License Renewal
2982342 RENEWAL INVOICED 2019-02-14 200 Dealer in Products for the Disabled License Renewal
2831859 LICENSE INVOICED 2018-08-22 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
51900.00
Total Face Value Of Loan:
51900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51900
Current Approval Amount:
51900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52628.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State