Search icon

WEST BROADWAY MEDICAL SERVICES, P.C.

Headquarter

Company Details

Name: WEST BROADWAY MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5517949
ZIP code: 10952
County: New York
Place of Formation: New York
Principal Address: 453 west broadway, NEW YORK, NY, United States, 10012
Address: 25 ROBERT PITT Drive, SUITE 204, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT Drive, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
JOSH LIPSMAN Chief Executive Officer 2159 BROADWAY, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
CORP_74145086
State:
ILLINOIS

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 133 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 2159 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-01-29 Address 2159 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 2159 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 133 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250129001463 2025-01-24 CERTIFICATE OF CHANGE BY ENTITY 2025-01-24
241021003677 2024-10-18 CERTIFICATE OF CHANGE BY AGENT 2024-10-18
240731000438 2024-07-31 AMENDMENT TO BIENNIAL STATEMENT 2024-07-31
240111001630 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220414001159 2022-04-14 BIENNIAL STATEMENT 2021-03-01

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:
166657.00
Total Face Value Of Loan:
166657.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166657
Current Approval Amount:
166657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168399.12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State