Search icon

HALPER MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

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 (42 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
2025-03-17 2025-03-17 Address 4802 TENTH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 40 WEST BRIGHTON AVE, STE 103, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2015-04-15 2025-03-17 Address 40 WEST BRIGHTON AVE, STE 103, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2015-04-15 2025-03-17 Address 40 WEST BRIGHTON AVE, STE 103, BROOKLYN, NY, 11224, 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: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317003236 2025-03-17 BIENNIAL STATEMENT 2025-03-17
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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
193662.00
Total Face Value Of Loan:
193662.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193662
Current Approval Amount:
193662
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
195718.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State