Search icon

MARC ANDREW HOROWITZ, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARC ANDREW HOROWITZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (38 years ago)
Entity Number: 1154524
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 14 HARWOOD COURT, STE 404, SCARSDALE, NY, United States, 10583
Principal Address: 14 HARWOOD COURT, STE 209, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC ANDREW HOROWITZ Chief Executive Officer 14 HARWOOD COURT, STE 209, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
STEPHEN J. KRASS Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
C/O DAVID A PRAVDA DOS Process Agent 14 HARWOOD COURT, STE 404, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1841581360

Authorized Person:

Name:
MARC ANDREW HOROWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9147235659

History

Start date End date Type Value
2003-12-01 2009-12-10 Address 404 HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1992-12-18 2009-12-10 Address 209 HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-12-18 2009-12-10 Address 209 HARWOOD BUILDING, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1987-12-01 2003-12-01 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8494, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002243 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220002330 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002068 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071205002998 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060112002675 2006-01-12 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
33750.00
Total Face Value Of Loan:
33750.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,750
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,970.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State