Search icon

HARVEY R. HORN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEY R. HORN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 1988 (37 years ago)
Entity Number: 1289050
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 419 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-562-2277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY R. HORN, M.D., P.C. DOS Process Agent 419 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
HARVEY R HORN MD Chief Executive Officer 419 ROBSINSON AVE, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1588851158

Authorized Person:

Name:
HARVEY R HORN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8455628746

Form 5500 Series

Employer Identification Number (EIN):
141711541
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-11 2020-09-01 Address 419 ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2006-09-15 2008-09-11 Address 419 ROBSINSON AVE, NORTH BABYLON, NY, 12550, USA (Type of address: Chief Executive Officer)
2006-09-15 2008-09-11 Address 419 ROBINSON AVE, NORTH BABYLON, NY, 12550, USA (Type of address: Principal Executive Office)
2006-09-15 2008-09-11 Address 419 ROBINSON AVE, NORTH BABYLON, NY, 12550, USA (Type of address: Service of Process)
2000-10-17 2006-09-15 Address 419 ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901061190 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006803 2018-09-06 BIENNIAL STATEMENT 2018-09-01
141216006708 2014-12-16 BIENNIAL STATEMENT 2014-09-01
120920002086 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100922002607 2010-09-22 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,393.99
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $21,200
Jobs Reported:
2
Initial Approval Amount:
$21,200
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,311.52
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $21,196
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State