Search icon

PAUL-MARIE BRISSON, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL-MARIE BRISSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1993 (32 years ago)
Entity Number: 1713357
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 51 EAST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL M BRISSON Chief Executive Officer 51 EAST 25TH STREET / 6TH FL, 6TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
PAUL M BRISSON DOS Process Agent 51 EAST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

National Provider Identifier

NPI Number:
1497929202
Certification Date:
2022-08-01

Authorized Person:

Name:
DR. PAUL-MARIE BRISSON
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary:
Yes

Contacts:

Fax:
2126960108

Form 5500 Series

Employer Identification Number (EIN):
113151611
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-24 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-12 2013-03-06 Address 51 EAST 25TH STREET / 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-07-12 2013-03-06 Address 51 EAST 25TH STREET / 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-07-12 2013-03-06 Address 51 EAST 25TH STREET / 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-04-19 2011-07-12 Address 160 EAST 56TH ST, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130306007102 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110712002045 2011-07-12 BIENNIAL STATEMENT 2011-03-01
070419002675 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050429002527 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030414002386 2003-04-14 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$131,162
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,862.73
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $131,159
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$131,162
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,876.09
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $131,162

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State