Search icon

ANNE T. CARLON M.D., P.C.

Company Details

Name: ANNE T. CARLON M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 1990 (35 years ago)
Entity Number: 1440528
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 425 EAST 58TH STREET, APT 39A, NEW YORK, NY, United States, 10022
Principal Address: 235 E 67TH ST, SUITE 204, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNE T. CARLON, M.D., P.C. 401(K) 2022 223041347 2024-05-18 ANNE T. CARLON M.D. P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 621111
Sponsor’s telephone number 2129888100
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-05-18
Name of individual signing GRAZIANO C. CARLON, MD
ANNE T. CARLON, M.D., P.C. 401(K) 2021 223041347 2023-07-16 ANNE T. CARLON M.D. P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 621111
Sponsor’s telephone number 2129888100
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-07-16
Name of individual signing GRAZIANO C. CARLON, MD
ANNE T. CARLON M.D. P.C. RETIREMENT PLAN 2020 223041347 2021-08-31 ANNE T. CARLON M.D. P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-10-01
Business code 621111
Sponsor’s telephone number 2129888100
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing GRAZIANO CARLON
ANNE T. CARLON, M.D., P.C. 401(K) 2020 223041347 2022-07-18 ANNE T. CARLON M.D. P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 621111
Sponsor’s telephone number 2129888100
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing GRAZIANO C. CARLON, MD
ANNE T. CARLON, M.D., P.C. 401(K) 2020 223041347 2021-08-30 ANNE T. CARLON M.D. P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 621111
Sponsor’s telephone number 2129888100
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 223041347
Plan administrator’s name ANNE T. CARLON M.D. P.C.
Plan administrator’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065
Administrator’s telephone number 2129888100

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing GRAZIANO CARLON
ANNE T. CARLON M.D. P.C. RETIREMENT PLAN 2017 223041347 2019-05-20 ANNE T. CARLON M.D. P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-10-01
Business code 621111
Sponsor’s telephone number 2129888100
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065
ANNE T. CARLON, M.D., P.C. 401(K) 2017 223041347 2019-05-20 ANNE T. CARLON M.D. P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 621111
Sponsor’s telephone number 2129888100
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 223041347
Plan administrator’s name ANNE T. CARLON M.D. P.C.
Plan administrator’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065
Administrator’s telephone number 2129888100
ANNE T. CARLON M.D. P.C. RETIREMENT PLAN 2016 223041347 2018-06-27 ANNE T. CARLON M.D. P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-10-01
Business code 621111
Sponsor’s telephone number 2129888100
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065
ANNE T. CARLON, M.D., P.C. 401(K) 2016 223041347 2018-06-28 ANNE T. CARLON M.D. P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 621111
Sponsor’s telephone number 2129888100
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 223041347
Plan administrator’s name ANNE T. CARLON M.D. P.C.
Plan administrator’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065
Administrator’s telephone number 2129888100
ANNE T. CARLON, M.D., P.C. 401(K) 2015 223041347 2017-06-22 ANNE T. CARLON M.D. P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 621111
Plan sponsor’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 223041347
Plan administrator’s name ANNE T. CARLON M.D. P.C.
Plan administrator’s address 235 EAST 67TH STREET, SUITE 204, NEW YORK, NY, 10065
Administrator’s telephone number 2129888100

Chief Executive Officer

Name Role Address
ANNE T CARLON Chief Executive Officer 235 E 67TH ST, SUITE 204, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ANNE T CARLON DOS Process Agent 425 EAST 58TH STREET, APT 39A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-04-01 2020-04-01 Address 235 E 67TH ST, SUITE 204, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1996-04-25 2008-04-01 Address 235 E 67TH ST, SUITE 204, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-04-25 2008-04-01 Address 235 E 67TH ST, SUITE 204, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-04-25 2008-04-01 Address 235 E 67TH ST, SUITE 204, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-10-30 1996-04-25 Address 55 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-10-30 1996-04-25 Address 55 E 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-10-30 1996-04-25 Address 55 E 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1990-04-19 1992-10-30 Address 425 EAST 58TH STREET, APT. 39A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060156 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007142 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140407007235 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515003005 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100316002237 2010-03-16 BIENNIAL STATEMENT 2010-04-01
080401002358 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060414002010 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040422002041 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020327002542 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000426002222 2000-04-26 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234668302 2021-01-16 0202 PPS 425 E 58th St, New York, NY, 10022-2300
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2300
Project Congressional District NY-12
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126563.5
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State