Search icon

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

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
223041347
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
126000.00
Total Face Value Of Loan:
126000.00
Date:
2020-05-03
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:
124300.00
Total Face Value Of Loan:
124300.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126000
Current Approval Amount:
126000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126563.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State