Search icon

JOSEPH H. LEVINE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH H. LEVINE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 1990 (35 years ago)
Entity Number: 1453014
ZIP code: 11050
County: Nassau
Place of Formation: New York
Principal Address: 100 PORT WASHINGTON BLVD, ROSLYN, NY, United States, 11576
Address: 100 Port Washington Blvd, Sands Point, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH H LEVINE MD DOS Process Agent 100 Port Washington Blvd, Sands Point, NY, United States, 11050

Chief Executive Officer

Name Role Address
JOSEPH H LEVINE MD Chief Executive Officer 100 PORT WASHINGTON BLVD, ROSLYN, NY, United States, 11576

National Provider Identifier

NPI Number:
1407905896

Authorized Person:

Name:
JOSEPH H. LEVINE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0001X - Clinical Cardiac Electrophysiology Physician
Is Primary:
Yes

Contacts:

Fax:
6314656524
Fax:
5165626671

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-24 2024-07-29 Address 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240729003069 2024-07-29 BIENNIAL STATEMENT 2024-07-29
080702002674 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060615002387 2006-06-15 BIENNIAL STATEMENT 2006-06-01
041019002520 2004-10-19 BIENNIAL STATEMENT 2004-06-01
960711002127 1996-07-11 BIENNIAL STATEMENT 1996-06-01

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:
120827.00
Total Face Value Of Loan:
355240.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120827
Current Approval Amount:
355240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
359156.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State