Search icon

MARK P. GOLD, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK P. GOLD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 1989 (36 years ago)
Entity Number: 1399356
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 203 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARK P. GOLD MD Chief Executive Officer 203 EAST 69TH STREET, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1982999827

Authorized Person:

Name:
DR. MARK PHILIP GOLD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2122888303

Form 5500 Series

Employer Identification Number (EIN):
112989846
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-09 1993-10-29 Address 203 EAST 69TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-09 1993-10-29 Address 203 EAST 69TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1989-11-13 1992-11-09 Address 203 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108006426 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111206002391 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091201002668 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071217002432 2007-12-17 BIENNIAL STATEMENT 2007-11-01
051213002675 2005-12-13 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
38752.00
Total Face Value Of Loan:
38752.00
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:
32120.00
Total Face Value Of Loan:
32120.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32120
Current Approval Amount:
32120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32405.92
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38752
Current Approval Amount:
38752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38922.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State