Search icon

JOEL G. GREENSPAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOEL G. GREENSPAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 1986 (39 years ago)
Entity Number: 1080843
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 12 SYCAMORE ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL G. GREENSPAN, M.D. Chief Executive Officer 12 SYCAMORE ROAD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SYCAMORE ROAD, MAHOPAC, NY, United States, 10541

National Provider Identifier

NPI Number:
1265709893

Authorized Person:

Name:
DR. JOEL G GREENSPAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7048712127
Fax:
7048712128

Form 5500 Series

Employer Identification Number (EIN):
133348870
Plan Year:
2023
Number Of Participants:
3
Sponsors DBA Name:
JOEL G GREENSPEN MD PC
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors DBA Name:
JOEL G GREENSPAN, MD, PC
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1986-05-08 1993-06-03 Address 6 OAK RIDGE COURT, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020508002607 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000518002928 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980512002212 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960513002254 1996-05-13 BIENNIAL STATEMENT 1996-05-01
930915002262 1993-09-15 BIENNIAL STATEMENT 1993-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
86485.00
Total Face Value Of Loan:
86485.00
Date:
2020-05-02
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:
86497.00
Total Face Value Of Loan:
86497.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$86,497
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,398.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,767
Healthcare: $31730
Jobs Reported:
4
Initial Approval Amount:
$86,485
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,155.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $86,484

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State