Search icon

MEDICAL ASSOCIATES OF WOODHULL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL ASSOCIATES OF WOODHULL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Apr 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 761728
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 760 BROADWAY, 10TH FL, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 BROADWAY, 10TH FL, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
LEONEL URCUYO MD, PRESIDENT Chief Executive Officer 760 BROADWAY, 10TH FL, BROOKLYN, NY, United States, 11206

Unique Entity ID

CAGE Code:
4GGF8
UEI Expiration Date:
2015-06-18

Business Information

Doing Business As:
(AFF: NEW YORK CITY HEALTH AND HOSPITALS CORPORATION)
Activation Date:
2014-06-18
Initial Registration Date:
2006-07-12

Commercial and government entity program

CAGE number:
4GGF8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2020-11-16

Contact Information

POC:
MAHENDRA J. PATEL

National Provider Identifier

NPI Number:
1437210440

Authorized Person:

Name:
BERTINA JONES
Role:
ASSISTANT PERSONNEL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
Yes

Contacts:

Fax:
7189638589
Fax:
7184175102

Form 5500 Series

Employer Identification Number (EIN):
112621625
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-24 2004-04-29 Address 760 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2002-04-24 2004-04-29 Address 760 BROADWAY, 10TH FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2000-04-24 2002-04-24 Address 760 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1998-07-08 2002-04-24 Address 760 BROADWAY, 10TH FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-04-24 Address 760 BROADWAY, 10TH FL, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2099743 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080722002790 2008-07-22 BIENNIAL STATEMENT 2008-04-01
060516004002 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040429002576 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020424002345 2002-04-24 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2013-08-30
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DENTAL REIMBURSEMENT PROGRAM
Obligated Amount:
170656.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-17
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DENTAL REIMBURSEMENT PROGRAM
Obligated Amount:
227069.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-26
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DENTAL REIMBURSEMENT PROGRAM
Obligated Amount:
298988.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-06-27
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTERS CAPITAL PROGRAM
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-08
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DENTAL REIMBURSEMENT PROGRAM
Obligated Amount:
308014.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State