Search icon

HALPER MEDICAL SERVICES, P.C.

Company Details

Name: HALPER MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1983 (41 years ago)
Entity Number: 875246
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 40 WEST BRIGHTON AVE, STE 103, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-996-2260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE A BENTSIANOV Chief Executive Officer 40 WEST BRIGHTON AVE, STE 103, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WEST BRIGHTON AVE, STE 103, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
1993-06-09 2015-04-15 Address 3079 BRIGHTON 13TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-06-09 2015-04-15 Address 3079 BRIGHTON 13TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-06-09 2015-04-15 Address 3079 BRIGHTON 13TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1983-11-17 1993-06-09 Address 3079 BRIGHTON 13TH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150415002068 2015-04-15 BIENNIAL STATEMENT 2013-11-01
071130002533 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060111002066 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031105002640 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011108002351 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991213002241 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971117002629 1997-11-17 BIENNIAL STATEMENT 1997-11-01
931130002048 1993-11-30 BIENNIAL STATEMENT 1993-11-01
930609002283 1993-06-09 BIENNIAL STATEMENT 1992-11-01
B040285-7 1983-11-17 CERTIFICATE OF INCORPORATION 1983-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3245418607 2021-03-16 0202 PPS 40 W Brighton Ave Ste 103, Brooklyn, NY, 11224-4901
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193662
Loan Approval Amount (current) 193662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-4901
Project Congressional District NY-08
Number of Employees 16
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 195718.04
Forgiveness Paid Date 2022-04-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State