Search icon

DOBBS FERRY EMERGENCY MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOBBS FERRY EMERGENCY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 1989 (36 years ago)
Entity Number: 1358858
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 35 SOUTH WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522

Contact Details

Phone +1 914-964-7300

Phone +1 914-964-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SILBERMAN Chief Executive Officer 35 SOUTH WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
DOBBS FERRY EMERGENCY MEDICINE, P.C. DOS Process Agent 35 SOUTH WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522

National Provider Identifier

NPI Number:
1457381477
Certification Date:
2023-03-22

Authorized Person:

Name:
MARK SILBERMAN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2084A0401X - Addiction Medicine (Psychiatry & Neurology) Physician
Is Primary:
No
Selected Taxonomy:
363AS0400X - Surgical Physician Assistant
Is Primary:
No
Selected Taxonomy:
146D00000X - Personal Emergency Response Attendant
Is Primary:
No
Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8453691697

Form 5500 Series

Employer Identification Number (EIN):
222972317
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 35 SOUTH WASHINGTON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2025-06-28 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-04 2025-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250630024637 2025-06-30 BIENNIAL STATEMENT 2025-06-30
210602060609 2021-06-02 BIENNIAL STATEMENT 2021-06-01
150603006469 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130705006032 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110713002126 2011-07-13 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

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:
752865.00
Total Face Value Of Loan:
752865.00

Paycheck Protection Program

Jobs Reported:
420
Initial Approval Amount:
$752,865
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$752,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$758,746.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $752,865

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State