Search icon

MARK AVINOAM BITTON, M.D., P.C.

Company Details

Name: MARK AVINOAM BITTON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 1987 (38 years ago)
Entity Number: 1208039
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 100-25 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Address: 100-25 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-25 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
AVI BITTON, M.D. Chief Executive Officer 100-25 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-11-10 1999-11-09 Address 100-25 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, 2433, USA (Type of address: Chief Executive Officer)
1993-11-10 1999-11-09 Address 100-25 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, 2433, USA (Type of address: Principal Executive Office)
1992-12-02 1993-11-10 Address 98-51 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1992-12-02 1993-11-10 Address 98-51 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1987-10-09 1993-11-10 Address 98-51 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010006888 2013-10-10 BIENNIAL STATEMENT 2013-10-01
120404002444 2012-04-04 BIENNIAL STATEMENT 2011-10-01
091006002229 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071019002681 2007-10-19 BIENNIAL STATEMENT 2007-10-01
060110002897 2006-01-10 BIENNIAL STATEMENT 2005-10-01
031114002427 2003-11-14 BIENNIAL STATEMENT 2003-10-01
010925002863 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991109002756 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971105002067 1997-11-05 BIENNIAL STATEMENT 1997-10-01
931110002230 1993-11-10 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1206658607 2021-03-12 0202 PPS 10025 Queens Blvd, Forest Hills, NY, 11375-2454
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28133
Loan Approval Amount (current) 28133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-2454
Project Congressional District NY-06
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28502.97
Forgiveness Paid Date 2022-07-08
6091777309 2020-04-30 0202 PPP 10025 QUEENS BLVD STE 1 ML, FOREST HILLS, NY, 11375-2454
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23792
Loan Approval Amount (current) 23792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-2454
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24051.43
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State