Search icon

ALLEN NATOW, M.D., IRENE ROSENBERG, M.D. & IRA PION, M.D., P.C.

Company Details

Name: ALLEN NATOW, M.D., IRENE ROSENBERG, M.D. & IRA PION, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 1989 (35 years ago)
Entity Number: 1409565
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 949 CENTRAL AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN NATOW MD Chief Executive Officer 949 CENTRAL AVE, STE 101, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 949 CENTRAL AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1997-12-22 2000-01-19 Address 135 OCEAN AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1992-12-30 1997-12-22 Address 949 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1989-12-26 1992-12-30 Address 949 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103002340 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091216002336 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071212002984 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120003017 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031128002350 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011128002072 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000119002631 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971222002210 1997-12-22 BIENNIAL STATEMENT 1997-12-01
970714000236 1997-07-14 CERTIFICATE OF AMENDMENT 1997-07-14
931210002495 1993-12-10 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427328409 2021-02-05 0235 PPS 949 Central Ave Ste 101, Woodmere, NY, 11598-1204
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332680
Loan Approval Amount (current) 332680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1204
Project Congressional District NY-04
Number of Employees 27
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335098.03
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State