Search icon

THOMAS W. LOEB, M.D., P.C.

Company Details

Name: THOMAS W. LOEB, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Mar 1988 (37 years ago)
Entity Number: 1244783
ZIP code: 11568
County: New York
Place of Formation: New York
Address: 283 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568
Principal Address: 994 5TH AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS LOEB DOS Process Agent 283 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
THOMAS W LOEB MD Chief Executive Officer 994 5TH AVE, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
133475721
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-10 2002-03-19 Address 655 PARK AVE, UNIT NETC, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-22 1998-03-10 Address 50 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-22 2002-03-19 Address 161-03 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
1993-04-22 2010-04-06 Address 401 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1988-03-17 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140307007506 2014-03-07 BIENNIAL STATEMENT 2014-03-01
100406002624 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080306002532 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060329002874 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040304002710 2004-03-04 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
43750.00
Total Face Value Of Loan:
43750.00
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:
62657.00
Total Face Value Of Loan:
62657.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62657
Current Approval Amount:
62657
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63353.19
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43750
Current Approval Amount:
43750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44019.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State