Search icon

ELLEN M. BUCHBINDER, M.D., P.C.

Company Details

Name: ELLEN M. BUCHBINDER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (32 years ago)
Date of dissolution: 03 Aug 2023
Entity Number: 1691761
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 507 CEDARWOOD AVE., CEDARHURST, NY, United States, 11516
Principal Address: 50 Sutton Place South, 18C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID NEMEROFF C.P.A. DOS Process Agent 507 CEDARWOOD AVE., CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
ELLEN M. BUCHBINDER-BERMAN, MD Chief Executive Officer 50 SUTTON PLACE SOUTH, 18C, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133692275
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 50 SUTTON PLACE SOUTH, 18C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 111B E 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-02-12 2023-11-09 Address 507 CEDARWOOD AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2005-02-22 2013-02-12 Address ATTN: STUART B. NEWMAN, 292 MADISON AVE / 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-02-28 2005-02-22 Address ATTN: STUART B. NEWMAN, 685 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109000493 2023-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-03
220910000781 2022-09-10 BIENNIAL STATEMENT 2021-01-01
190118060428 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170120006061 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150114007101 2015-01-14 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00
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:
49920.00
Total Face Value Of Loan:
49920.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49920
Current Approval Amount:
49920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
50486.68

Date of last update: 15 Mar 2025

Sources: New York Secretary of State