Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1689847006

Authorized Person:

Name:
DR. AVI M BITTON
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7185044353

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
28133.00
Total Face Value Of Loan:
28133.00
Date:
2020-04-30
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:
23792.00
Total Face Value Of Loan:
23792.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,133
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,502.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,128
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$23,792
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,051.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State