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

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL ARTS OFFICE SERVICES, INC., FLORIDA F12000000527 FLORIDA
Headquarter of MEDICAL ARTS OFFICE SERVICES, INC., FLORIDA F17000003143 FLORIDA
Headquarter of MEDICAL ARTS OFFICE SERVICES, INC., FLORIDA F06000005591 FLORIDA
Headquarter of MEDICAL ARTS OFFICE SERVICES, INC., CONNECTICUT 0030584 CONNECTICUT

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

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)
1984-09-10 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-10 1998-09-15 Address 96 MURRAY AVENUE, PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

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
140917006808 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120914002328 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100917002323 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080909002062 2008-09-09 BIENNIAL STATEMENT 2008-09-01
080619000163 2008-06-19 CERTIFICATE OF CHANGE 2008-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3988397205 2020-04-27 0235 PPP 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 892216
Loan Approval Amount (current) 892216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 53
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 910866.98
Forgiveness Paid Date 2022-06-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State