Search icon

MANUEL VELAZQUEZ, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANUEL VELAZQUEZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Sep 1991 (34 years ago)
Entity Number: 1573765
ZIP code: 10021
County: New York
Place of Formation: New York
Address: MANUEL VELAZGUEZ, 200 EAST 61ST ST #5FG, NEW YORK, NY, United States, 10021
Principal Address: 250 EAST HOUSTON ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-353-8314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MANUEL VELAZGUEZ, 200 EAST 61ST ST #5FG, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MANUEL VELAZQUEZ, M.D. Chief Executive Officer 250 EAST HOUSTON ST, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1518039254

Authorized Person:

Name:
MANUEL VELAZQUEZ
Role:
SOLE PROPRIETOR
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2001-09-04 2005-11-16 Address RIVERGATE, 401 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-06-03 2011-09-16 Address 250 EAST HOUSTON, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-06-03 1997-10-24 Address 250 EAST HOUSTON, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1991-09-06 2001-09-04 Address 173-33 FAIRCHILD AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913002122 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110916002301 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090921002101 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070907002087 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051116002820 2005-11-16 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
39307.00
Total Face Value Of Loan:
39307.00
Date:
2020-06-26
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:
119242.00
Total Face Value Of Loan:
119242.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,307
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,307
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,613.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,305
Jobs Reported:
4
Initial Approval Amount:
$119,242
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,242
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,563.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,546
Utilities: $17,696
Rent: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State