Search icon

PETER M. GOTTESFELD, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER M. GOTTESFELD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1993 (32 years ago)
Entity Number: 1728457
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 334 UNDERHILL AVENUE, SUITE 3C, YORKTOWN HEIGHTS, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GOTTESFELD Chief Executive Officer 334 UNDERHILL AVENUE, SUITE 3C, YORKTOWN HEIGHTS, NY, United States, 10549

DOS Process Agent

Name Role Address
PETER GOTTESFELD DOS Process Agent 334 UNDERHILL AVENUE, SUITE 3C, YORKTOWN HEIGHTS, NY, United States, 10549

History

Start date End date Type Value
1999-05-05 2021-05-04 Address 101 SOUTH BEDFORD ROAD, SUITE 412, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1999-05-05 2021-05-04 Address 101 SOUTH BEDFORD ROAD, SUITE 412, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1997-05-13 1999-05-05 Address 49 SMITH AVE., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1995-10-02 1999-05-05 Address 49 SMITH AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1995-10-02 1999-05-05 Address 49 SMITH AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210504060482 2021-05-04 BIENNIAL STATEMENT 2021-05-01
130507006230 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110525002197 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090422003057 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070514002917 2007-05-14 BIENNIAL STATEMENT 2007-05-01

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:
47602.00
Total Face Value Of Loan:
47602.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47602
Current Approval Amount:
47602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48036.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State