Search icon

MEDICAL ARTS OFFICE SERVICES, INC.

Headquarter

Company Details

Name: MEDICAL ARTS OFFICE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1984 (41 years ago)
Entity Number: 942142
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 26 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050
Address: 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BERT E. BRODSKY DOS Process Agent 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
BERT E BRODSKY Chief Executive Officer 26 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
F12000000527
State:
FLORIDA
Type:
Headquarter of
Company Number:
F17000003143
State:
FLORIDA
Type:
Headquarter of
Company Number:
F06000005591
State:
FLORIDA
Type:
Headquarter of
Company Number:
0030584
State:
CONNECTICUT

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2008-06-19 2024-09-03 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2000-09-06 2024-09-03 Address 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1998-09-15 2008-06-19 Address 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1998-09-15 2000-09-06 Address 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903002862 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906001796 2022-09-06 BIENNIAL STATEMENT 2022-09-01
201116060133 2020-11-16 BIENNIAL STATEMENT 2020-09-01
180904007062 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170712006073 2017-07-12 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
892216.00
Total Face Value Of Loan:
892216.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
892216
Current Approval Amount:
892216
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
910866.98

Date of last update: 17 Mar 2025

Sources: New York Secretary of State