Search icon

KAREN SCHNEIDER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KAREN SCHNEIDER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jan 1986 (40 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 1049184
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 327 HEATHCOTE RD, SCARSDALE, NY, United States, 10583
Principal Address: 2600 NETHERLAND AVE, RIVERDALE, NY, United States, 10463

Contact Details

Phone +1 718-548-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 HEATHCOTE RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
KAREN SCHNEIDER Chief Executive Officer 2600 NETHERLAND AVE, RIVERDALE, NY, United States, 10463

National Provider Identifier

NPI Number:
1053501924

Authorized Person:

Name:
DR. KAREN LYNNE SCHNEIDER
Role:
OWNER/M.D.
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7185490190

Form 5500 Series

Employer Identification Number (EIN):
133321923
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-08 2024-06-24 Address 2600 NETHERLAND AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-02-08 2024-06-24 Address 327 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1986-01-09 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-09 1993-02-08 Address 327 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003534 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
140304002502 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120206002601 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100201002964 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080129002304 2008-01-29 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$144,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,426.34
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $144,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State